- Company Overview for PREMIER LOGISTICS LIMITED (07460453)
- Filing history for PREMIER LOGISTICS LIMITED (07460453)
- People for PREMIER LOGISTICS LIMITED (07460453)
- Charges for PREMIER LOGISTICS LIMITED (07460453)
- More for PREMIER LOGISTICS LIMITED (07460453)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2019 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
21 Aug 2018 | AP01 | Appointment of Mrs Angela Jane Mahoney as a director on 17 August 2018 | |
20 Aug 2018 | PSC04 | Change of details for Mrs Angela Jane Mahoney as a person with significant control on 17 August 2018 | |
20 Aug 2018 | PSC07 | Cessation of Timothy Paul Mahoney as a person with significant control on 17 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Timothy Paul Mahoney as a director on 17 August 2018 | |
16 May 2018 | AP01 | Appointment of Mr Scott Mahoney as a director on 15 May 2018 | |
27 Mar 2018 | MR01 | Registration of charge 074604530001, created on 16 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2017 | AA | Micro company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
28 Oct 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Oct 2014 | RT01 | Administrative restoration application |