• UK
  • PREMIER PROPERTIES (BOLTON) LIMITED - Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

Company Information

Company registration number
05231277
Company Status
CLOSED
Country
United Kingdom
Registered Address
Regency House
45-51 Chorley New Road
Bolton
BL1 4QR
Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR UK

Management

Managing Directors
YEARSLEY, Carol
YEARSLEY, Paul William
Company secretaries
YEARSLEY, Carol

Company Details

Type of Business
ltd
Incorporated
2004-09-14
Dissolved on
2020-10-02
SIC/NACE
7011

Ownership

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2011-06-30
Last Date: 2009-09-30
Last Return Made Up To:
2010-09-14
Annual Return
Due Date: 2016-09-28
Last Date:

PREMIER PROPERTIES (BOLTON) LIMITED Company Description

PREMIER PROPERTIES (BOLTON) LIMITED is a ltd registered in United Kingdom with the Company reg no 05231277. Its current trading status is "closed". It was registered 2004-09-14. It has declared SIC or NACE codes as "7011". It has 2 directors and 1 secretary. The latest accounts are filed up to 2009-09-30. The latest annual return was filed up to 2010-09-14.It can be contacted at Regency House .
More information

Get PREMIER PROPERTIES (BOLTON) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Premier Properties (Bolton) Limited - Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

Did you know? kompany provides original and official company documents for PREMIER PROPERTIES (BOLTON) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-10-02) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2020-07-02) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-25) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-07-02) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-05) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-05-03) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-04-30) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-05-07) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-05-20) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-05-01) - 4.68

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-05-05) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2011-05-05) - 4.20

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2011-05-05) - 600

    Add to Cart
     
  • resolution (2011-05-05) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-04-08) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-09-22) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-07-02) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-11-11) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2009-10-15) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-06-29) - AA

    Add to Cart
     
  • legacy (2008-12-17) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-08-11) - AA

    Add to Cart
     
  • legacy (2008-06-16) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-08-03) - AA

    Add to Cart
     
  • legacy (2007-02-05) - 363a

    Add to Cart
     
  • legacy (2007-02-05) - 288c

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2006-12-22) - AA

    Add to Cart
     
  • legacy (2006-09-27) - 395

    Add to Cart
     
  • legacy (2006-09-19) - 395

    Add to Cart
     
  • legacy (2006-09-12) - 395

    Add to Cart
     
  • legacy (2005-12-21) - 395

    Add to Cart
     
  • legacy (2005-11-01) - 287

    Add to Cart
     
  • legacy (2005-11-01) - 363s

    Add to Cart
     
  • incorporation-company (2004-09-14) - NEWINC

    Add to Cart
     

expand_less