Company NamePremier Carpet Cleaning Limited
Company StatusDissolved
Company Number09204707
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 6 months ago)
Dissolution Date10 December 2019 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Director

Director NameMr Adam Joseph Vallier
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a 16a Inverleigh Road
Southbourne
Bournemouth
Dorset
BH6 5HA

Contact

Websitewww.premiercarpetcleaningltd.com

Location

Registered AddressSwan House 9
Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

100 at £1Adam Joseph Vallier
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 December 2019Final Gazette dissolved following liquidation (1 page)
10 September 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
16 September 2018Liquidators' statement of receipts and payments to 26 July 2018 (12 pages)
3 October 2017Liquidators' statement of receipts and payments to 26 July 2017 (13 pages)
3 October 2017Liquidators' statement of receipts and payments to 26 July 2017 (13 pages)
17 August 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
16 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
(1 page)
16 August 2016Statement of affairs with form 4.19 (6 pages)
16 August 2016Appointment of a voluntary liquidator (1 page)
16 August 2016Statement of affairs with form 4.19 (6 pages)
16 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
(1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2016Director's details changed for Mr Adam Joseph Vallier on 15 March 2016 (2 pages)
9 April 2016Director's details changed for Mr Adam Joseph Vallier on 15 March 2016 (2 pages)
8 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
4 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Adam Joseph Vallier on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Adam Joseph Vallier on 3 March 2015 (2 pages)
4 March 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Adam Joseph Vallier on 3 March 2015 (2 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)