Advanced company searchLink opens in new window

PREMIER OFFICE SUPPLIES (UK) LIMITED

Company number 04177262

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)
03 Apr 2023 AD01 Registered office address changed from Unit 1 Point 65 Business Centre Greenbank Road Blackburn BB1 3EA England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 3 April 2023
03 Apr 2023 LIQ02 Statement of affairs
03 Apr 2023 600 Appointment of a voluntary liquidator
03 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-23
11 Jan 2023 TM01 Termination of appointment of Paul Richard Upton as a director on 31 December 2022
11 Jan 2023 PSC07 Cessation of Paul Richard Upton as a person with significant control on 31 August 2022
21 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
31 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
28 Mar 2022 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
25 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
21 Apr 2020 MR04 Satisfaction of charge 041772620002 in full
24 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
23 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
05 Mar 2020 MR01 Registration of charge 041772620003, created on 5 March 2020
08 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
13 Mar 2018 AD01 Registered office address changed from Site 2 Glenfield Park Blakewater Road Blackburn Lancashire BB1 5QH to Unit 1 Point 65 Business Centre Greenbank Road Blackburn BB1 3EA on 13 March 2018
24 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
05 Jan 2017 AP01 Appointment of Ms Tracey Earnshaw as a director on 23 December 2016
05 Jan 2017 AP01 Appointment of Mr Paul Richard Upton as a director on 23 December 2016
05 Jan 2017 TM02 Termination of appointment of Michael Kenneth Heaps as a secretary on 23 December 2016