Advanced company searchLink opens in new window

PREMIUM FUNDING LIMITED

Company number 03396992

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 Aug 2017 600 Appointment of a voluntary liquidator
24 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
24 Aug 2017 LIQ01 Declaration of solvency
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
20 May 2017 MR04 Satisfaction of charge 033969920004 in full
21 Dec 2016 AA01 Current accounting period extended from 31 January 2017 to 31 July 2017
19 Jul 2016 AA Full accounts made up to 31 January 2016
14 Jul 2016 CH01 Director's details changed for Mr Richard Darwent on 26 May 2016
29 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,002
07 Jun 2016 TM01 Termination of appointment of Peter Frederick Callander as a director on 26 May 2016
07 Jun 2016 AP01 Appointment of Mr Richard Darwent as a director on 26 May 2016
23 Oct 2015 AA Full accounts made up to 31 January 2015
08 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,002
10 Apr 2015 MA Memorandum and Articles of Association
04 Nov 2014 AA Full accounts made up to 31 January 2014
15 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Confirmation of allotments under sections 551 and 561 of ca 2006 25/07/2014
18 Jul 2014 MR05 Part of the property or undertaking has been released from charge 033969920004
15 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,002
31 May 2014 MR01 Registration of charge 033969920004
27 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Directors conflict of interest - section 175 09/05/2014
14 May 2014 MR04 Satisfaction of charge 3 in full
29 Nov 2013 TM01 Termination of appointment of Stuart Michael Howard as a director on 26 November 2013
29 Nov 2013 AP01 Appointment of Roger Charles Ramsden as a director on 26 November 2013