PREMIER TOPCO LIMITED

Cowgill Holloway Business Recovery,Regency House Cowgill Holloway Business Recovery,Regency House, Bolton, BL1 4QR
StatusDISSOLVED
Company No.09743942
CategoryPrivate Limited Company
Incorporated21 Aug 2015
Age8 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution16 Feb 2024
Years3 months, 3 days

SUMMARY

PREMIER TOPCO LIMITED is an dissolved private limited company with number 09743942. It was incorporated 8 years, 8 months, 29 days ago, on 21 August 2015 and it was dissolved 3 months, 3 days ago, on 16 February 2024. The company address is Cowgill Holloway Business Recovery,Regency House Cowgill Holloway Business Recovery,Regency House, Bolton, BL1 4QR.



Company Fillings

Gazette dissolved liquidation

Date: 16 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Aug 2023

Action Date: 20 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-29

New address: Cowgill Holloway Business Recovery,Regency House 45-53 Chorley New Road Bolton BL1 4QR

Old address: The Manorway Coryton Stanford Le Hope SS17 9LN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-18

Old address: The Manorway Coryton Stanford Le Hope Essex SS17 9LN United Kingdom

New address: The Manorway Coryton Stanford Le Hope SS17 9LN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 18 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Notman-Watt

Termination date: 2022-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Anthony Kingston

Termination date: 2022-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Lenora Lance

Termination date: 2022-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Hand

Termination date: 2022-02-08

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Anthony Kingston

Change date: 2021-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-13

Officer name: Mr Jeremy Hand

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-26

Officer name: Mr Luke Anthony Kingston

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-26

Officer name: Mr Jeremy Hand

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Brian Pye

Termination date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Hand

Appointment date: 2020-02-24

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Notman-Watt

Change date: 2019-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Lucas Goodfellow

Termination date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-29

Officer name: Mr John Richard Notman-Watt

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Edward Kershaw

Termination date: 2019-04-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-31

Psc name: Lyceum Capital Partners Llp

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-16

Officer name: Daniel Andrew Adler

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Currie Neil Wilson

Termination date: 2018-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-07

Officer name: Lindsay James Copland

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-26

Officer name: Mr Daniel Andrew Adler

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-26

Officer name: Mr Luke Anthony Kingston

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-26

Officer name: Jonathan Martin Bourn

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-19

Capital : 184,445.005 GBP

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 09 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Martin Bourn

Change date: 2017-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-22

Officer name: Mr William Currie Neil Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Lucas Goodfellow

Change date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-31

Officer name: Diane Lenora Lance

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Mr Ian Edward Kershaw

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital cancellation shares

Date: 02 Nov 2016

Action Date: 23 Jun 2016

Category: Capital

Type: SH06

Date: 2016-06-23

Capital : 1,083.500 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Capital : 1,101.000 GBP

Date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Andrew David Willson

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-01

Officer name: Mr Andrew David Willson

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-27

Officer name: Craig Lucas Goodfellow

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-02

Officer name: Mr Lindsay James Copland

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Romanis Harland

Termination date: 2015-12-01

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Diane Lenora Lance

Documents

View document PDF

Capital name of class of shares

Date: 15 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 15 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Oct 2015

Action Date: 22 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-22

Documents

View document PDF

Resolution

Date: 15 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 22 Sep 2015

Category: Capital

Type: SH01

Capital : 833.50 GBP

Date: 2015-09-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-22

Officer name: Craig Lucas Goodfellow

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Mr William Currie Neil Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Romanis Harland

Appointment date: 2015-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Mr. Nicholas Brian Pye

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Lucas Goodfellow

Appointment date: 2015-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

Old address: Burleigh House 357 Strand London WC2R 0HS United Kingdom

New address: The Manorway Coryton Stanford Le Hope Essex SS17 9LN

Documents

View document PDF

Incorporation company

Date: 21 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVC ADVISORY LIMITED

24 NAVIGATION POINT,HARTLEPOOL,TS24 0UG

Number:09776210
Status:ACTIVE
Category:Private Limited Company

CHIPMUNKVALLEY LTD

OFFICE 6 BANBURY HOUSE,PERSHORE,WR10 1BJ

Number:11873350
Status:ACTIVE
Category:Private Limited Company

COLOR LONDON LTD

54 BELL LANE,LONDON,NW4 2AE

Number:11086372
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRIVESTYLE LIMITED

THE OLD POST OFFICE WORTHING ROAD,HORSHAM,RH13 9EZ

Number:03208151
Status:ACTIVE
Category:Private Limited Company

HOLSTEIN UK

SPEIR HOUSE,TELFORD,TF3 3BD

Number:03674328
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RJS INNOVATIVE BUILDING LTD

22 WORDSWORTH AVENUE,LONDON,E18 2HE

Number:10012712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source