About

Registered Number: 04705817
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2019 (4 years and 9 months ago)
Registered Address: Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckinghams, MK18 3AJ

 

Based in Buckinghams, Premier Trees Ltd was established in 2003. The company does not have any directors listed in the Companies House registry.

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 15 July 2019
LIQ14 - N/A 15 April 2019
LIQ03 - N/A 15 August 2018
LIQ03 - N/A 08 August 2017
AD01 - Change of registered office address 03 August 2016
RESOLUTIONS - N/A 29 July 2016
4.20 - N/A 29 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2016
MR04 - N/A 13 July 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 04 November 2014
AA01 - Change of accounting reference date 28 July 2014
AR01 - Annual Return 11 April 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AD01 - Change of registered office address 15 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 12 June 2013
MG01 - Particulars of a mortgage or charge 30 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 20 April 2012
CH01 - Change of particulars for director 20 April 2012
CH03 - Change of particulars for secretary 20 April 2012
AD01 - Change of registered office address 22 March 2012
AP01 - Appointment of director 26 August 2011
AA - Annual Accounts 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 21 March 2011
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 16 March 2010
AD01 - Change of registered office address 04 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 17 June 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 20 April 2004
225 - Change of Accounting Reference Date 22 August 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.