About

Registered Number: 03523179
Date of Incorporation: 06/03/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 2 months ago)
Registered Address: 1 Park Row, Leeds, West Yorkshire, LS1 5AB

 

Premier Manufacturing (Pvcu) Ltd was registered on 06 March 1998 and has its registered office in Leeds, West Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. This business has no directors listed at Companies House.

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 26 April 2016
4.71 - Return of final meeting in members' voluntary winding-up 26 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2015
RESOLUTIONS - N/A 20 April 2015
4.70 - N/A 20 April 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 21 October 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 28 June 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 08 March 2012
MEM/ARTS - N/A 07 February 2012
RESOLUTIONS - N/A 06 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 March 2011
RESOLUTIONS - N/A 17 September 2010
CC04 - Statement of companies objects 17 September 2010
MEM/ARTS - N/A 17 September 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 02 November 2009
AP04 - Appointment of corporate secretary 27 October 2009
AD01 - Change of registered office address 27 October 2009
TM02 - Termination of appointment of secretary 26 October 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 09 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 03 November 2004
287 - Change in situation or address of Registered Office 07 April 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
AUD - Auditor's letter of resignation 09 April 2003
363s - Annual Return 11 March 2003
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
AUD - Auditor's letter of resignation 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
AA - Annual Accounts 16 December 2002
363a - Annual Return 27 March 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
287 - Change in situation or address of Registered Office 27 March 2002
AA - Annual Accounts 16 June 2001
363a - Annual Return 06 April 2001
RESOLUTIONS - N/A 19 January 2001
RESOLUTIONS - N/A 19 January 2001
RESOLUTIONS - N/A 19 January 2001
AA - Annual Accounts 31 October 2000
353 - Register of members 07 July 2000
363a - Annual Return 05 April 2000
AA - Annual Accounts 30 November 1999
225 - Change of Accounting Reference Date 30 November 1999
AUD - Auditor's letter of resignation 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 10 May 1999
363a - Annual Return 10 May 1999
SA - Shares agreement 17 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1998
RESOLUTIONS - N/A 20 August 1998
RESOLUTIONS - N/A 20 August 1998
RESOLUTIONS - N/A 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 August 1998
123 - Notice of increase in nominal capital 13 August 1998
RESOLUTIONS - N/A 12 August 1998
RESOLUTIONS - N/A 12 August 1998
RESOLUTIONS - N/A 12 August 1998
RESOLUTIONS - N/A 12 August 1998
395 - Particulars of a mortgage or charge 05 August 1998
CERTNM - Change of name certificate 17 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.