- Company Overview for PREMIERE HANDLING (BHX) LTD (10493245)
- Filing history for PREMIERE HANDLING (BHX) LTD (10493245)
- People for PREMIERE HANDLING (BHX) LTD (10493245)
- Insolvency for PREMIERE HANDLING (BHX) LTD (10493245)
- More for PREMIERE HANDLING (BHX) LTD (10493245)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
31 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 31 July 2023 | |
01 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2022 | |
19 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
03 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2021 | |
05 Nov 2020 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2020 | |
08 Oct 2019 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 8 October 2019 | |
07 Oct 2019 | LIQ02 | Statement of affairs | |
07 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
12 Dec 2018 | TM01 | Termination of appointment of Julian Van Gelder as a director on 11 December 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from Room 22, Level 7 Terminal 1 Manchester Airport Manchester M90 3AF United Kingdom to 249 Cranbrook Road Ilford IG1 4TG on 29 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
21 Nov 2018 | PSC02 | Notification of Azzurra Ground Handling Services Ltd as a person with significant control on 13 November 2018 | |
15 Nov 2018 | PSC07 | Cessation of Vittorio Mazza as a person with significant control on 13 November 2018 | |
05 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
24 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates |