PREMIUMSHIELD LIMITED

Unit C Lodge Industrial Unit C Lodge Industrial, East Hanningfield, CM3 8BH, Essex, England
StatusDISSOLVED
Company No.08176325
CategoryPrivate Limited Company
Incorporated13 Aug 2012
Age11 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years11 months, 3 days

SUMMARY

PREMIUMSHIELD LIMITED is an dissolved private limited company with number 08176325. It was incorporated 11 years, 10 months, 22 days ago, on 13 August 2012 and it was dissolved 11 months, 3 days ago, on 01 August 2023. The company address is Unit C Lodge Industrial Unit C Lodge Industrial, East Hanningfield, CM3 8BH, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Samuel Mansfield

Notification date: 2020-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-07

Old address: Unit 16 Oyster Place Montrose Road Chelmsford Essex CM2 6TX England

New address: Unit C Lodge Industrial Old Church Road East Hanningfield Essex CM3 8BH

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-27

Old address: Unit 10, Oyster Place Montrose Road Chelmsford Essex CM2 6TX

New address: Unit 16 Oyster Place Montrose Road Chelmsford Essex CM2 6TX

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Nov 2015

Action Date: 10 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-09-10

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thomas Diminico

Appointment date: 2014-09-08

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-05

Officer name: Brett Webster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-24

Old address: , Acre House 11/15 William Road, London, NW1 3ER, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 13 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTURES ENTERPRISE & CONSULTING LIMITED

51 OAKWOOD AVENUE,BOREHAMWOOD,WD6 9NE

Number:06308107
Status:LIQUIDATION
Category:Private Limited Company

NRT SERVICES (HORNSEA) LTD

18 BG DRIVE,HORNSEA,HU18 1WH

Number:07122387
Status:ACTIVE
Category:Private Limited Company

PAJ UMBRELLA LIMITED

14 TILLER ROAD DOCKLANDS BUSINESS CENTRE,LONDON,E14 8PX

Number:11901906
Status:ACTIVE
Category:Private Limited Company

REDITUM SPV 27 LTD

1ST FLOOR, 35-39,LONDON,W1S 2PP

Number:10852078
Status:ACTIVE
Category:Private Limited Company

RISK WISE CONSULTING LTD

21 SYDENHAM ROAD,BRISTOL,BS6 5SJ

Number:09426787
Status:ACTIVE
Category:Private Limited Company

SDBARNSDALE ENGINEERING LTD

11 BRAMLEY AVENUE,HORAM,TN21 0FN

Number:11511618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source