Advanced company searchLink opens in new window

PREMIAIR AVIATION SERVICES LIMITED

Company number 02263711

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 10 March 2016
13 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 10 March 2019
03 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 10 March 2018
03 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 10 March 2017
07 Apr 2015 4.20 Statement of affairs with form 4.19
07 Apr 2015 600 Appointment of a voluntary liquidator
07 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11
30 Jul 2014 AD01 Registered office address changed from Business Aviation Centre Blackbushe Airport, Camberley Surrey GU17 9LG to Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 30 July 2014
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 AA Full accounts made up to 30 June 2013
22 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
22 Jan 2014 AP03 Appointment of Mr Alan Peter Howard as a secretary
22 Jan 2014 TM02 Termination of appointment of Gd Secretarial Services Limited as a secretary
22 Jan 2014 MR04 Satisfaction of charge 022637110011 in full
28 Aug 2013 AA01 Previous accounting period extended from 31 January 2013 to 30 June 2013
18 Jun 2013 MR01 Registration of charge 022637110011
12 Jun 2013 AA Full accounts made up to 31 December 2011
14 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England on 14 February 2013
14 Feb 2013 AD01 Registered office address changed from Recovery House Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU England on 14 February 2013
24 Jan 2013 AA01 Current accounting period extended from 30 June 2012 to 31 January 2013
03 Dec 2012 AP01 Appointment of Mr Graham Avery as a director