Advanced company searchLink opens in new window

PREMIER HOMES (EAST ANGLIA) LIMITED

Company number SC314931

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)
05 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2011 DS01 Application to strike the company off the register
21 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
Statement of capital on 2011-02-21
  • GBP 1
21 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Jun 2010 AP01 Appointment of Mr Colin Edward Lewis as a director
16 Jun 2010 AP01 Appointment of Mr Neil Fitzsimmons as a director
09 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
02 Feb 2010 TM02 Termination of appointment of Burness Llp as a secretary
02 Feb 2010 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010
21 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
30 Mar 2009 288b Appointment Terminated Director and Secretary devendra gandhi
30 Mar 2009 AA Accounts made up to 31 December 2007
30 Mar 2009 363a Return made up to 18/01/09; full list of members
28 Mar 2009 288b Appointment Terminated Director john dipre
12 Nov 2008 288c Director's Change of Particulars / john dipre / 20/09/2008 / HouseName/Number was: , now: holly bank; Street was: mandillion, now: the warren; Area was: pleasure pit road, now: ; Post Code was: KT21 1HU, now: KT21 2SE
11 Feb 2008 363s Return made up to 18/01/08; full list of members
06 Feb 2007 288a New secretary appointed;new director appointed
06 Feb 2007 288a New director appointed
06 Feb 2007 288a New director appointed
30 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Jan 2007 CERTNM Company name changed lothian shelf (599) LIMITED\certificate issued on 29/01/07
26 Jan 2007 288b Director resigned