- Company Overview for PREMIER LOGISTICS(UK)LIMITED (05120063)
- Filing history for PREMIER LOGISTICS(UK)LIMITED (05120063)
- People for PREMIER LOGISTICS(UK)LIMITED (05120063)
- Charges for PREMIER LOGISTICS(UK)LIMITED (05120063)
- Insolvency for PREMIER LOGISTICS(UK)LIMITED (05120063)
- More for PREMIER LOGISTICS(UK)LIMITED (05120063)
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) |
---|---|---|---|
24 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
02 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
16 Jun 2016 | TM01 | Termination of appointment of Mark Steel as a director on 31 May 2016 | |
12 May 2016 | AP01 | Appointment of Mr John Andrew Hawksworth as a director on 1 May 2016 | |
22 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
08 Sep 2015 | AP01 | Appointment of Mark Steel as a director on 1 April 2015 | |
20 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
16 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Feb 2014 | AD01 | Registered office address changed from Premier House Meridian East Meridian Business Park Leicester LE19 1WZ on 17 February 2014 | |
23 Sep 2013 | AR01 |
Annual return made up to 17 August 2013
Statement of capital on 2013-09-23
|
|
22 Aug 2013 | TM02 | Termination of appointment of Andrew Streeter as a secretary | |
06 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
28 Mar 2013 | AD01 | Registered office address changed from 550 Valley Road Basford Nottingham Nottinghamshire NG5 1JJ on 28 March 2013 | |
11 Dec 2012 | TM01 | Termination of appointment of William Simpkin as a director | |
20 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
07 Aug 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Mar 2012 | CH01 | Director's details changed for Mr William Thomas on 27 March 2012 | |
31 Jan 2012 | AP01 | Appointment of Mr William Thomas as a director | |
31 Jan 2012 | TM01 | Termination of appointment of Richard Stubbings as a director | |
22 Dec 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
21 Sep 2011 | CH01 | Director's details changed for Mr Lee Patrick Christopher on 6 April 2011 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 |