This company is commonly known as Premier Kitchens Bedrooms And Bathrooms Limited. The company was founded 13 years ago and was given the registration number 07255840. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | PREMIER KITCHENS BEDROOMS AND BATHROOMS LIMITED |
---|---|---|
Company Number | : | 07255840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 May 2010 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 17 May 2010 | Active |
Mr Paul Cushing | ||
Notified on | : | 18 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1c Pudding Mews, Hexham, United Kingdom, NE46 3SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2020-04-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-04-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-25 | Resolution | Resolution. | Download |
2018-03-23 | Address | Change registered office address company with date old address new address. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2012-02-10 | Accounts | Change account reference date company current shortened. | Download |
2011-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-04-14 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.