PREMIUM REFURBISHMENT LIMITED
HANDFORD

Hellopages » Cheshire » Cheshire East » SK9 3HP

Company number 08563463
Status Liquidation
Incorporation Date 10 June 2013
Company Type Private Limited Company
Address ASTUTE HOUSE, WILMSLOW ROAD, HANDFORD, CHESHIRE, SK9 3HP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registered office address changed from 33-35 Daws Lane Barnet London NW7 4SD England to Astute House Wilmslow Road Handford Cheshire SK9 3HP on 22 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of PREMIUM REFURBISHMENT LIMITED are www.premiumrefurbishment.co.uk, and www.premium-refurbishment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Premium Refurbishment Limited is a Private Limited Company. The company registration number is 08563463. Premium Refurbishment Limited has been working since 10 June 2013. The present status of the company is Liquidation. The registered address of Premium Refurbishment Limited is Astute House Wilmslow Road Handford Cheshire Sk9 3hp. . CODEY, Ella is a Director of the company. MILLS, Louis John is a Director of the company. Director CODEY, Ella has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
CODEY, Ella
Appointed Date: 01 September 2014
60 years old

Director
MILLS, Louis John
Appointed Date: 11 September 2013
64 years old

Resigned Directors

Director
CODEY, Ella
Resigned: 11 September 2013
Appointed Date: 10 June 2013
60 years old

PREMIUM REFURBISHMENT LIMITED Events

22 Nov 2016
Registered office address changed from 33-35 Daws Lane Barnet London NW7 4SD England to Astute House Wilmslow Road Handford Cheshire SK9 3HP on 22 November 2016
21 Nov 2016
Statement of affairs with form 4.19
21 Nov 2016
Appointment of a voluntary liquidator
21 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-07

27 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1

...
... and 6 more events
02 Sep 2014
Appointment of Miss Ella Codey as a director on 1 September 2014
21 Jul 2014
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1

11 Sep 2013
Termination of appointment of Ella Codey as a director
11 Sep 2013
Appointment of Mr Louis John Mills as a director
10 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)