Premier Conservatory Supplies Limited

DataGardener
premier conservatory supplies limited
in liquidation
Small

Premier Conservatory Supplies Limited

07580800Private Limited With Share Capital

5 Tabley Court Victoria Street, Altrincham, Cheshire, WA141EZ
Incorporated

28/03/2011

Company Age

15 years

Directors

2

Employees

25

SIC Code

46130

Risk

not scored

Company Overview

Registration, classification & business activity

Premier Conservatory Supplies Limited (07580800) is a private limited with share capital incorporated on 28/03/2011 (15 years old) and registered in cheshire, WA141EZ. The company operates under SIC code 46130 - agents involved in the sale of timber and building materials.

Premier conservatory supplies ltd is a company based out of bolton rd, bolton, united kingdom.

Private Limited With Share Capital
SIC: 46130
Small
Incorporated 28/03/2011
WA141EZ
25 employees

Financial Overview

Total Assets

£852.8K

Liabilities

£763.9K

Net Assets

£88.9K

Cash

£711

Key Metrics

25

Employees

2

Directors

2

Shareholders

9

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-09-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-06-2022
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:29-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-05-2019
Resolution
Category:Resolution
Date:25-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:28-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Capital Allotment Shares
Category:Capital
Date:28-02-2014
Capital Allotment Shares
Category:Capital
Date:28-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:06-06-2011
Incorporation Company
Category:Incorporation
Date:28-03-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/12/2018
Filing Date26/09/2017
Latest Accounts31/12/2016

Trading Addresses

5 Tabley Court Victoria Street, Altrincham, Cheshire, WA141EZRegistered

Contact

premier-conservatories-bolton.co.uk
5 Tabley Court Victoria Street, Altrincham, Cheshire, WA141EZ