Southbourne
Bournemouth
Dorset
BH6 5HA
Website | www.premiercarpetcleaningltd.com |
---|
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
100 at £1 | Adam Joseph Vallier 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
10 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 September 2018 | Liquidators' statement of receipts and payments to 26 July 2018 (12 pages) |
3 October 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (13 pages) |
3 October 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (13 pages) |
17 August 2016 | Registered office address changed from Unit 2, 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 17 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from Unit 2, 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 17 August 2016 (2 pages) |
16 August 2016 | Appointment of a voluntary liquidator (1 page) |
16 August 2016 | Resolutions
|
16 August 2016 | Statement of affairs with form 4.19 (6 pages) |
16 August 2016 | Appointment of a voluntary liquidator (1 page) |
16 August 2016 | Statement of affairs with form 4.19 (6 pages) |
16 August 2016 | Resolutions
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2016 | Director's details changed for Mr Adam Joseph Vallier on 15 March 2016 (2 pages) |
9 April 2016 | Director's details changed for Mr Adam Joseph Vallier on 15 March 2016 (2 pages) |
8 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
4 March 2015 | Registered office address changed from F7 Lynch Lane Offices Egdon Hall Lynch Lane Weymouth Dorset DT4 9DN England to Unit 2, 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from F7 Lynch Lane Offices Egdon Hall Lynch Lane Weymouth Dorset DT4 9DN England to Unit 2, 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 5 Frederick Place Weymouth Dorset DT4 8HQ England to Unit 2, 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from F7 Lynch Lane Offices Egdon Hall Lynch Lane Weymouth Dorset DT4 9DN England to Unit 2, 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW on 4 March 2015 (1 page) |
4 March 2015 | Director's details changed for Mr Adam Joseph Vallier on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Adam Joseph Vallier on 3 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 5 Frederick Place Weymouth Dorset DT4 8HQ England to Unit 2, 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 5 Frederick Place Weymouth Dorset DT4 8HQ England to Unit 2, 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW on 4 March 2015 (1 page) |
4 March 2015 | Director's details changed for Mr Adam Joseph Vallier on 3 March 2015 (2 pages) |
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|