About

Registered Number: 06949888
Date of Incorporation: 01/07/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: 1317 Melton Road, Syston, Leicester, LE7 2EN,

 

Premier Pat Testing Ltd was registered on 01 July 2009. The current directors of the business are Simpson, Sally, Black, Harry Michael. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Sally 06 April 2016 - 1
BLACK, Harry Michael 30 April 2013 15 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
DS01 - Striking off application by a company 28 March 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 16 January 2017
AP01 - Appointment of director 14 September 2016
CS01 - N/A 08 September 2016
TM01 - Termination of appointment of director 07 September 2016
AD01 - Change of registered office address 04 August 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 22 July 2014
AR01 - Annual Return 21 August 2013
AD01 - Change of registered office address 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AA - Annual Accounts 06 June 2013
AP01 - Appointment of director 02 May 2013
AA01 - Change of accounting reference date 19 April 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 July 2011
AD01 - Change of registered office address 20 July 2011
AD01 - Change of registered office address 20 July 2011
AA - Annual Accounts 09 March 2011
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 20 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
NEWINC - New incorporation documents 01 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.