PREMIER WATERCOOLERS LIMITED: Filings

  • Overview

    Company NamePREMIER WATERCOOLERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04418147
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PREMIER WATERCOOLERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Second filing of Confirmation Statement dated Apr 16, 2021

    3 pagesRP04CS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 23, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 13/04/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 16, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 23, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 23/04/21

    Current accounting period extended from Mar 31, 2020 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 16, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Termination of appointment of Simon Alasdair Woods as a director on Jun 30, 2017

    1 pagesTM01

    Appointment of Mr Colin Joseph Thomas as a director on Jun 29, 2017

    2 pagesAP01

    Confirmation statement made on Apr 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on Dec 15, 2016

    1 pagesAD01

    Annual return made up to Apr 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 12,072
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Apr 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 12,072
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0