About

Registered Number: 02937538
Date of Incorporation: 10/06/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: Carlton House High Street, Higham Ferrers, Rushden, NN10 8BW,

 

Premiere Fireworks Ltd was established in 1994. Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as Page, Simon Frederick Jonathan, Fleming, Darryl Christopher, Casburn, Clive Joseph, Casburn, Dorothy Joan for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Darryl Christopher 14 May 2017 - 1
CASBURN, Clive Joseph 17 June 1994 26 May 2017 1
CASBURN, Dorothy Joan 17 June 1994 26 May 2017 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Simon Frederick Jonathan 05 April 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
CS01 - N/A 26 June 2017
TM01 - Termination of appointment of director 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
AP01 - Appointment of director 14 May 2017
AP01 - Appointment of director 14 May 2017
AD01 - Change of registered office address 05 April 2017
AP03 - Appointment of secretary 05 April 2017
TM02 - Termination of appointment of secretary 05 April 2017
CH01 - Change of particulars for director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AA - Annual Accounts 12 July 2016
AA01 - Change of accounting reference date 08 July 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 07 June 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 14 June 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 01 May 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 05 July 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 18 June 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 17 June 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 11 May 2001
225 - Change of Accounting Reference Date 08 December 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 01 May 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 22 June 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 16 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 August 1994
MEM/ARTS - N/A 12 July 1994
288 - N/A 12 July 1994
CERTNM - Change of name certificate 29 June 1994
287 - Change in situation or address of Registered Office 29 June 1994
NEWINC - New incorporation documents 10 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.