PREMIER PEST SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 21/11/1721 November 2017 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 05/09/175 September 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 23/08/1723 August 2017 | APPLICATION FOR STRIKING-OFF |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE KEELEY |
| 02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/08/1631 August 2016 | PREVEXT FROM 31/03/2016 TO 31/07/2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
| 21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/07/157 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/07/141 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/07/133 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
| 01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 22 PIMPERN CLOSE POOLE DORSET BH17 9EB |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/09/1223 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/07/1220 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
| 16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/07/111 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/07/1019 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
| 19/07/1019 July 2010 | SAIL ADDRESS CREATED |
| 19/07/1019 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PHILIP KEELEY / 31/12/2009 |
| 19/07/1019 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE KEELEY / 31/12/2009 |
| 18/08/0918 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 30/06/0930 June 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
| 02/10/082 October 2008 | APPOINTMENT TERMINATED DIRECTOR IAN WATTS |
| 24/07/0824 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 04/07/084 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
| 03/07/073 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 03/07/073 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
| 31/05/0731 May 2007 | NEW DIRECTOR APPOINTED |
| 31/05/0731 May 2007 | NEW SECRETARY APPOINTED |
| 31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE |
| 31/05/0731 May 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
| 31/05/0731 May 2007 | SECRETARY RESIGNED |
| 31/05/0731 May 2007 | DIRECTOR RESIGNED |
| 31/05/0731 May 2007 | LOCATION OF REGISTER OF MEMBERS |
| 28/06/0628 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company