About

Registered Number: 05623376
Date of Incorporation: 15/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 2 months ago)
Registered Address: Premier House, Hewell Road Enfield, Redditch, Worcestershire, B97 6BW

 

Based in Redditch, Worcestershire, Premier Bathrooms Group Ltd was established in 2005, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 21 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 06 July 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 23 April 2015
MR04 - N/A 09 April 2015
MR04 - N/A 09 April 2015
MR04 - N/A 09 April 2015
MR04 - N/A 09 April 2015
MR04 - N/A 09 April 2015
RESOLUTIONS - N/A 30 March 2015
MR01 - N/A 13 March 2015
MR01 - N/A 13 March 2015
AP01 - Appointment of director 26 February 2015
AR01 - Annual Return 18 November 2014
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 27 November 2013
TM01 - Termination of appointment of director 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 11 October 2012
AA01 - Change of accounting reference date 04 October 2012
AA - Annual Accounts 02 October 2012
AA01 - Change of accounting reference date 25 July 2012
AR01 - Annual Return 17 November 2011
RESOLUTIONS - N/A 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
AA - Annual Accounts 31 August 2011
AA01 - Change of accounting reference date 26 July 2011
AA - Annual Accounts 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG01 - Particulars of a mortgage or charge 18 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AA01 - Change of accounting reference date 25 August 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
AA - Annual Accounts 22 July 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
363a - Annual Return 26 November 2007
RESOLUTIONS - N/A 18 April 2007
MEM/ARTS - N/A 18 April 2007
RESOLUTIONS - N/A 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
363s - Annual Return 01 March 2007
SA - Shares agreement 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
SA - Shares agreement 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
395 - Particulars of a mortgage or charge 22 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
123 - Notice of increase in nominal capital 20 March 2006
225 - Change of Accounting Reference Date 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
395 - Particulars of a mortgage or charge 14 March 2006
395 - Particulars of a mortgage or charge 14 March 2006
CERTNM - Change of name certificate 02 February 2006
NEWINC - New incorporation documents 15 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2015 Outstanding

N/A

A registered charge 11 March 2015 Outstanding

N/A

Omnibus letter of set-off 24 October 2011 Fully Satisfied

N/A

Debenture 01 April 2011 Fully Satisfied

N/A

Guarantee & debenture 20 March 2007 Fully Satisfied

N/A

Debenture 20 March 2007 Fully Satisfied

N/A

Pledge agreement 20 March 2007 Fully Satisfied

N/A

Debenture 08 March 2006 Fully Satisfied

N/A

Debenture 08 March 2006 Fully Satisfied

N/A

Debenture 08 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.