About

Registered Number: 04967348
Date of Incorporation: 18/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2016 (8 years and 3 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Founded in 2003, Premier Engineering Midlands Ltd has its registered office in Sheffield, it has a status of "Dissolved". We don't know the number of employees at the company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 November 2015
AD01 - Change of registered office address 12 August 2015
4.68 - Liquidator's statement of receipts and payments 19 January 2015
4.68 - Liquidator's statement of receipts and payments 13 January 2014
F10.2 - N/A 12 December 2012
RESOLUTIONS - N/A 22 November 2012
RESOLUTIONS - N/A 22 November 2012
4.20 - N/A 22 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2012
AD01 - Change of registered office address 07 November 2012
AA - Annual Accounts 01 August 2012
AP01 - Appointment of director 26 January 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 25 July 2011
SH01 - Return of Allotment of shares 15 December 2010
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 06 August 2010
AD01 - Change of registered office address 26 February 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 09 August 2007
287 - Change in situation or address of Registered Office 20 February 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 04 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 28 February 2005
287 - Change in situation or address of Registered Office 26 April 2004
225 - Change of Accounting Reference Date 26 April 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.