- Company Overview for PREMIER TRANSPORT SERVICES LIMITED (03546688)
- Filing history for PREMIER TRANSPORT SERVICES LIMITED (03546688)
- People for PREMIER TRANSPORT SERVICES LIMITED (03546688)
- Charges for PREMIER TRANSPORT SERVICES LIMITED (03546688)
- Insolvency for PREMIER TRANSPORT SERVICES LIMITED (03546688)
- More for PREMIER TRANSPORT SERVICES LIMITED (03546688)
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) |
---|---|---|---|
11 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2015 | 2.35B | Notice of move from Administration to Dissolution on 2 June 2015 | |
06 Jan 2015 | 2.24B | Administrator's progress report to 4 December 2014 | |
31 Jul 2014 | 2.23B | Result of meeting of creditors | |
10 Jul 2014 | 2.17B | Statement of administrator's proposal | |
13 Jun 2014 | AD01 | Registered office address changed from Park House 48-50 Manchester Road Haslingden Rossendale Lancashire BB4 5ST on 13 June 2014 | |
12 Jun 2014 | 2.12B | Appointment of an administrator | |
22 May 2014 | MR01 | Registration of charge 035466880002 | |
20 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-18
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Stuart Halstead on 1 October 2009 | |
27 Apr 2010 | CH01 | Director's details changed for Brian Keith Landregan on 1 October 2009 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Dec 2009 | AD01 | Registered office address changed from Manor House, 35 St Thomas's Road Chorley Lancs PR7 1HP on 29 December 2009 | |
17 Apr 2009 | 363a | Return made up to 16/04/09; full list of members |