Advanced company searchLink opens in new window

PREMIER TECHNICAL SERVICES (YORKSHIRE) LTD

Company number 04468507

Filter by category

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)
02 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
14 May 2008 L64.04 Dissolution deferment
14 May 2008 L64.07 Completion of winding up
03 Feb 2006 COCOMP Order of court to wind up
20 Dec 2005 COCOMP Order of court to wind up
13 Jul 2004 AA Total exemption small company accounts made up to 31 July 2003
23 Jun 2004 363s Return made up to 25/06/04; full list of members
23 Jun 2004 363(288) Director's particulars changed
23 Jul 2003 288a New director appointed
23 Jul 2003 288a New director appointed
23 Jul 2003 288a New director appointed
23 Jul 2003 363s Return made up to 25/06/03; full list of members
07 May 2003 88(2)R Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2
03 Oct 2002 225 Accounting reference date extended from 30/06/03 to 31/07/03
24 Jul 2002 395 Particulars of mortgage/charge
05 Jul 2002 288b Secretary resigned
05 Jul 2002 288b Director resigned
05 Jul 2002 287 Registered office changed on 05/07/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
05 Jul 2002 288a New secretary appointed
05 Jul 2002 288a New director appointed
25 Jun 2002 NEWINC Incorporation