PREMIER OFFICE SUPPLIES (UK) LIMITED
Company number 04177262
- Company Overview for PREMIER OFFICE SUPPLIES (UK) LIMITED (04177262)
- Filing history for PREMIER OFFICE SUPPLIES (UK) LIMITED (04177262)
- People for PREMIER OFFICE SUPPLIES (UK) LIMITED (04177262)
- Charges for PREMIER OFFICE SUPPLIES (UK) LIMITED (04177262)
- Insolvency for PREMIER OFFICE SUPPLIES (UK) LIMITED (04177262)
- More for PREMIER OFFICE SUPPLIES (UK) LIMITED (04177262)
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
|
|
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 |