Advanced company searchLink opens in new window

PREMIER HOUSE LIMITED

Company number 09377074

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)
28 Sep 2023 AD01 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023
28 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 22 April 2023
17 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 22 April 2022
29 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 22 April 2021
30 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 22 April 2020
01 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 22 April 2019
21 May 2018 600 Appointment of a voluntary liquidator
11 May 2018 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 11 May 2018
09 May 2018 LIQ01 Declaration of solvency
09 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-23
23 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
11 Apr 2017 AA Group of companies' accounts made up to 29 June 2016
31 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
25 Jan 2017 AD01 Registered office address changed from 54 Frensham Close Southall Middlesex UB1 2YG to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 25 January 2017
06 Oct 2016 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
23 Mar 2016 AA01 Current accounting period extended from 31 January 2016 to 30 June 2016
13 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
04 Jun 2015 AD01 Registered office address changed from Chiltern Croft 35a Windmill Lane Epsom Surrey KT17 3AN England to 54 Frensham Close Southall Middlesex UB1 2YG on 4 June 2015
11 Mar 2015 MR01 Registration of charge 093770740003, created on 26 February 2015
28 Feb 2015 MR01 Registration of charge 093770740002, created on 26 February 2015
28 Feb 2015 MR01 Registration of charge 093770740001, created on 26 February 2015
04 Feb 2015 AD01 Registered office address changed from 15 Richmond Crescent Epsom Surrey KT19 8JA England to Chiltern Croft 35a Windmill Lane Epsom Surrey KT17 3AN on 4 February 2015
07 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted