- Company Overview for PREMIER VEHICLE RENTAL LIMITED (06972496)
- Filing history for PREMIER VEHICLE RENTAL LIMITED (06972496)
- People for PREMIER VEHICLE RENTAL LIMITED (06972496)
- Charges for PREMIER VEHICLE RENTAL LIMITED (06972496)
- Insolvency for PREMIER VEHICLE RENTAL LIMITED (06972496)
- More for PREMIER VEHICLE RENTAL LIMITED (06972496)
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) |
---|---|---|---|
12 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2022 | AM23 | Notice of move from Administration to Dissolution | |
07 Apr 2022 | AM10 | Administrator's progress report | |
15 Nov 2021 | AD01 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 | |
05 Oct 2021 | AM10 | Administrator's progress report | |
18 Aug 2021 | MR04 | Satisfaction of charge 069724960007 in full | |
26 Jul 2021 | AM19 | Notice of extension of period of Administration | |
08 Apr 2021 | AM10 | Administrator's progress report | |
02 Dec 2020 | AM06 | Notice of deemed approval of proposals | |
26 Nov 2020 | AM02 | Statement of affairs with form AM02SOA | |
13 Nov 2020 | AM03 | Statement of administrator's proposal | |
02 Oct 2020 | AD01 | Registered office address changed from The Enza Building Leacroft Road Birchwood Warrington WA3 6NN to 4 Hardman Square Spinningfields Manchester M3 3EB on 2 October 2020 | |
01 Oct 2020 | AM01 | Appointment of an administrator | |
27 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
15 Feb 2019 | MR01 | Registration of charge 069724960017, created on 8 February 2019 | |
23 Jan 2019 | MR01 | Registration of charge 069724960015, created on 10 January 2019 | |
22 Jan 2019 | MR01 | Registration of charge 069724960016, created on 21 January 2019 | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
01 Mar 2018 | TM01 | Termination of appointment of Brian Anthony Kempson as a director on 8 February 2018 | |
23 Oct 2017 | MR04 | Satisfaction of charge 069724960008 in full | |
16 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates |