- Company Overview for PREMIER CONNECTIONS TRAVEL LIMITED (04533129)
- Filing history for PREMIER CONNECTIONS TRAVEL LIMITED (04533129)
- People for PREMIER CONNECTIONS TRAVEL LIMITED (04533129)
- Charges for PREMIER CONNECTIONS TRAVEL LIMITED (04533129)
- Insolvency for PREMIER CONNECTIONS TRAVEL LIMITED (04533129)
- More for PREMIER CONNECTIONS TRAVEL LIMITED (04533129)
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) |
---|---|---|---|
10 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2015 | 1.4 | Notice of completion of voluntary arrangement | |
29 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | CH01 | Director's details changed for Miss Rosaleen Christina Carville on 31 July 2014 | |
29 Sep 2014 | CH03 | Secretary's details changed for Mr James Anthony Christopher Gardner on 31 July 2014 | |
29 Sep 2014 | CH01 | Director's details changed for Mr James Anthony Christopher Gardner on 31 July 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS on 9 June 2014 | |
28 Mar 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
11 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 May 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Mar 2011 | CH01 | Director's details changed for Rosaleen Carville on 1 October 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
15 Jun 2010 | AD01 | Registered office address changed from Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS on 15 June 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
17 May 2010 | AD01 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 17 May 2010 | |
05 Mar 2010 | AA01 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |