About

Registered Number: 03422981
Date of Incorporation: 15/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2018 (5 years and 5 months ago)
Registered Address: CVR GLOBAL LIMITED, Prospect House Meridian Cross Ocean Way, Southampton, Hampshire, SO14 3TJ

 

Premier Shredding Ltd was setup in 1997, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Sarah 05 August 1999 28 April 2015 1
Secretary Name Appointed Resigned Total Appointments
BARGE, Michael Peter 15 August 1997 10 December 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2018
LIQ10 - N/A 01 September 2018
LIQ14 - N/A 28 July 2018
LIQ03 - N/A 09 August 2017
AD01 - Change of registered office address 04 August 2016
4.68 - Liquidator's statement of receipts and payments 04 August 2016
F10.2 - N/A 06 July 2015
RESOLUTIONS - N/A 12 June 2015
4.20 - N/A 12 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2015
AD01 - Change of registered office address 05 June 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 19 August 2014
MR01 - N/A 18 July 2014
AA - Annual Accounts 06 March 2014
MR01 - N/A 14 January 2014
MR01 - N/A 23 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 16 March 2013
MG01 - Particulars of a mortgage or charge 14 December 2012
AR01 - Annual Return 15 October 2012
AA01 - Change of accounting reference date 24 September 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH03 - Change of particulars for secretary 01 November 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 29 September 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 21 October 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 29 September 2006
363a - Annual Return 16 March 2006
353 - Register of members 16 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 March 2006
225 - Change of Accounting Reference Date 22 December 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 06 July 2004
363a - Annual Return 29 November 2003
AA - Annual Accounts 29 June 2003
287 - Change in situation or address of Registered Office 02 March 2003
395 - Particulars of a mortgage or charge 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2000
AA - Annual Accounts 15 February 2000
288a - Notice of appointment of directors or secretaries 15 October 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 12 August 1999
287 - Change in situation or address of Registered Office 27 July 1999
363a - Annual Return 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 26 July 1999
287 - Change in situation or address of Registered Office 15 October 1998
288b - Notice of resignation of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
NEWINC - New incorporation documents 15 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2014 Outstanding

N/A

A registered charge 31 December 2013 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

Chattel mortgage 27 November 2012 Outstanding

N/A

Chattel mortgage 28 February 2012 Outstanding

N/A

Chattel mortgage 22 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.