PREMIER BEARING CO LIMITED

02255732
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
23 Sep 2022 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Jul 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 104 Buy now
04 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jun 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
20 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
06 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 42 Buy now
06 Aug 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
07 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
23 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
19 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Oct 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
10 Oct 2018 resolution Resolution 1 Buy now
25 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Sep 2018 officers Appointment of director (Mr Andrew James Craig Jeffrey) 2 Buy now
06 Sep 2018 officers Termination of appointment of director (Franciscus Adrianus Maria Vollering) 1 Buy now
25 May 2018 officers Appointment of director (Mr Mark Robert Graham Dixon) 2 Buy now
25 May 2018 officers Termination of appointment of director (Andrew Nigel Scarratt) 1 Buy now
25 May 2018 officers Termination of appointment of secretary (Andrew Nigel Scarratt) 1 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 mortgage Registration of a charge 56 Buy now
08 Feb 2018 resolution Resolution 49 Buy now
10 Oct 2017 accounts Annual Accounts 18 Buy now
08 Aug 2017 officers Appointment of director (Mr Franciscus Adrianus Maria Vollering) 2 Buy now
08 Aug 2017 officers Termination of appointment of director (Steven Paul Hodkinson) 1 Buy now
08 Aug 2017 officers Appointment of secretary (Mr Andrew Nigel Scarratt) 2 Buy now
08 Aug 2017 officers Termination of appointment of secretary (Steven Paul Hodkinson) 1 Buy now
10 Jul 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2017 accounts Annual Accounts 17 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
17 Feb 2017 mortgage Statement of satisfaction of a charge 9 Buy now
03 Feb 2017 officers Appointment of secretary (Mr Steven Paul Hodkinson) 2 Buy now
22 Nov 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/15 3 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
23 Mar 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/15 3 Buy now
23 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Mar 2016 accounts Annual Accounts 5 Buy now
10 Mar 2016 officers Termination of appointment of director (Ian Alexander Ritchie) 3 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
18 Jun 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 resolution Resolution 40 Buy now
15 Dec 2014 officers Termination of appointment of secretary (Patricia Ellen Elizabeth Sizer) 2 Buy now
15 Dec 2014 officers Termination of appointment of director (Stephen Alan Sizer) 2 Buy now
15 Dec 2014 officers Termination of appointment of director (Patricia Ellen Elizabeth Sizer) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Dec 2014 officers Appointment of director (Steven Paul Hodkinson) 3 Buy now
15 Dec 2014 officers Appointment of director (Andrew Nigel Scarratt) 3 Buy now
15 Dec 2014 officers Appointment of director (Ian Alexander Ritchie) 3 Buy now
15 Dec 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jul 2014 accounts Annual Accounts 8 Buy now
10 Jun 2014 annual-return Annual Return 5 Buy now
30 Jul 2013 officers Change of particulars for secretary (Patricia Ellen Elizabeth Sizer) 2 Buy now
30 Jul 2013 officers Change of particulars for director (Stephen Alan Sizer) 2 Buy now
30 Jul 2013 officers Change of particulars for director (Patricia Ellen Elizabeth Sizer) 2 Buy now
30 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2013 accounts Annual Accounts 8 Buy now
05 Jul 2013 officers Change of particulars for secretary 2 Buy now
05 Jul 2013 officers Change of particulars for director (Stephen Alan Sizer) 2 Buy now
05 Jul 2013 officers Change of particulars for director (Patricia Ellen Elizabeth Sizer) 2 Buy now
05 Jul 2013 officers Change of particulars for director (Patricia Ellen Elizabeth Sizer) 2 Buy now
29 May 2013 annual-return Annual Return 6 Buy now
10 Jul 2012 accounts Annual Accounts 6 Buy now
30 May 2012 annual-return Annual Return 6 Buy now
29 Nov 2011 accounts Annual Accounts 6 Buy now
02 Jun 2011 annual-return Annual Return 5 Buy now
02 Jul 2010 accounts Annual Accounts 7 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 officers Change of particulars for director (Stephen Alan Sizer) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Patricia Ellen Elizabeth Sizer) 2 Buy now
08 Jul 2009 accounts Annual Accounts 7 Buy now
04 Jun 2009 annual-return Return made up to 22/05/09; full list of members 4 Buy now
17 Jul 2008 accounts Annual Accounts 7 Buy now
25 Jun 2008 annual-return Return made up to 22/05/08; full list of members 4 Buy now
25 Jun 2008 officers Director and secretary's change of particulars / patricia sizer / 22/05/2008 1 Buy now
25 Jun 2008 officers Director's change of particulars / stephen sizer / 22/05/2008 1 Buy now
17 Jul 2007 accounts Annual Accounts 7 Buy now
18 Jun 2007 annual-return Return made up to 22/05/07; full list of members 2 Buy now
30 Aug 2006 accounts Annual Accounts 7 Buy now
20 Jun 2006 annual-return Return made up to 22/05/06; full list of members 7 Buy now
25 Aug 2005 accounts Annual Accounts 7 Buy now
15 Aug 2005 officers New secretary appointed 2 Buy now
15 Aug 2005 officers Secretary resigned 1 Buy now
04 Aug 2005 annual-return Return made up to 22/05/05; full list of members 2 Buy now
26 Apr 2005 officers New director appointed 2 Buy now
29 Oct 2004 accounts Annual Accounts 7 Buy now
29 Jun 2004 annual-return Return made up to 22/05/04; full list of members 6 Buy now
07 Dec 2003 accounts Annual Accounts 7 Buy now
16 Jun 2003 annual-return Return made up to 22/05/03; full list of members 6 Buy now
12 Nov 2002 miscellaneous Miscellaneous 1 Buy now
05 Aug 2002 accounts Annual Accounts 7 Buy now
10 Jun 2002 annual-return Return made up to 22/05/02; full list of members 6 Buy now
18 Jan 2002 mortgage Particulars of mortgage/charge 7 Buy now
08 Aug 2001 accounts Annual Accounts 8 Buy now