- Company Overview for PREMIAIR AVIATION SERVICES LIMITED (02263711)
- Filing history for PREMIAIR AVIATION SERVICES LIMITED (02263711)
- People for PREMIAIR AVIATION SERVICES LIMITED (02263711)
- Charges for PREMIAIR AVIATION SERVICES LIMITED (02263711)
- Insolvency for PREMIAIR AVIATION SERVICES LIMITED (02263711)
- More for PREMIAIR AVIATION SERVICES LIMITED (02263711)
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
|
|
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
|
|
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 |