About

Registered Number: 03010929
Date of Incorporation: 18/01/1995 (30 years and 2 months ago)
Company Status: Liquidation
Registered Address: 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Based in Birmingham, West Midlands, Premier Diamonds Ltd was established in 1995, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this company. The companies director is listed as Twigge, Matthew James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWIGGE, Matthew James 18 January 1995 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 March 2020
RESOLUTIONS - N/A 18 March 2020
LIQ02 - N/A 18 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 04 February 2019
CH03 - Change of particulars for secretary 04 February 2019
CH01 - Change of particulars for director 04 February 2019
PSC04 - N/A 04 February 2019
PSC04 - N/A 04 February 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 24 January 2018
PSC04 - N/A 24 January 2018
PSC04 - N/A 24 January 2018
CH03 - Change of particulars for secretary 24 January 2018
CH01 - Change of particulars for director 24 January 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH03 - Change of particulars for secretary 08 February 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 12 March 2010
SH03 - Return of purchase of own shares 26 January 2010
RESOLUTIONS - N/A 09 January 2010
TM01 - Termination of appointment of director 09 January 2010
AA01 - Change of accounting reference date 07 November 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 12 January 2009
MEM/ARTS - N/A 28 November 2008
CERTNM - Change of name certificate 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 16 November 2007
287 - Change in situation or address of Registered Office 26 July 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 29 January 2004
AA - Annual Accounts 23 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
395 - Particulars of a mortgage or charge 21 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 26 January 2002
288a - Notice of appointment of directors or secretaries 21 March 2001
363s - Annual Return 25 January 2001
395 - Particulars of a mortgage or charge 05 December 2000
AA - Annual Accounts 03 November 2000
RESOLUTIONS - N/A 16 April 2000
RESOLUTIONS - N/A 16 April 2000
363s - Annual Return 29 January 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 15 February 1999
395 - Particulars of a mortgage or charge 04 February 1999
225 - Change of Accounting Reference Date 29 December 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 28 February 1996
288 - N/A 17 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1995
287 - Change in situation or address of Registered Office 09 February 1995
288 - N/A 09 February 1995
NEWINC - New incorporation documents 18 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2003 Fully Satisfied

N/A

Legal charge 01 December 2000 Fully Satisfied

N/A

Legal charge 29 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.