Advanced company searchLink opens in new window

PREMIER MORTGAGES AND INVESTMENTS LIMITED

Company number 06431626

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Dec 2017 DS01 Application to strike the company off the register
23 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
30 Nov 2010 AD01 Registered office address changed from the Old Tannery Hensington Road Woodstock Oxon 0X20 1Jl on 30 November 2010
25 Feb 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Michael Rowland Granville on 20 November 2009
22 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Aug 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
04 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1