Download leads from Nexok and grow your business. Find out more

Premier Logistics Limited

Documents

Total Documents65
Total Pages338

Filing History

15 March 2022Final Gazette dissolved via compulsory strike-off
18 February 2020Compulsory strike-off action has been suspended
31 December 2019First Gazette notice for compulsory strike-off
14 February 2019Unaudited abridged accounts made up to 31 January 2018
11 December 2018Confirmation statement made on 6 December 2018 with updates
21 August 2018Appointment of Mrs Angela Jane Mahoney as a director on 17 August 2018
20 August 2018Termination of appointment of Timothy Paul Mahoney as a director on 17 August 2018
20 August 2018Change of details for Mrs Angela Jane Mahoney as a person with significant control on 17 August 2018
20 August 2018Cessation of Timothy Paul Mahoney as a person with significant control on 17 August 2018
16 May 2018Appointment of Mr Scott Mahoney as a director on 15 May 2018
27 March 2018Registration of charge 074604530001, created on 16 March 2018
11 January 2018Confirmation statement made on 6 December 2017 with no updates
31 October 2017Micro company accounts made up to 31 January 2017
31 October 2017Micro company accounts made up to 31 January 2017
20 May 2017Compulsory strike-off action has been discontinued
20 May 2017Compulsory strike-off action has been discontinued
17 May 2017Confirmation statement made on 6 December 2016 with updates
17 May 2017Confirmation statement made on 6 December 2016 with updates
18 April 2017First Gazette notice for compulsory strike-off
18 April 2017First Gazette notice for compulsory strike-off
18 February 2017Compulsory strike-off action has been discontinued
18 February 2017Compulsory strike-off action has been discontinued
17 February 2017Micro company accounts made up to 31 January 2016
17 February 2017Micro company accounts made up to 31 January 2016
3 January 2017First Gazette notice for compulsory strike-off
3 January 2017First Gazette notice for compulsory strike-off
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
28 September 2015Total exemption small company accounts made up to 31 January 2015
28 September 2015Total exemption small company accounts made up to 31 January 2015
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
28 October 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 October 2014Administrative restoration application
28 October 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 October 2014Total exemption small company accounts made up to 31 January 2014
28 October 2014Administrative restoration application
28 October 2014Total exemption small company accounts made up to 31 January 2014
28 October 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
22 July 2014Final Gazette dissolved via compulsory strike-off
22 July 2014Final Gazette dissolved via compulsory strike-off
8 April 2014First Gazette notice for compulsory strike-off
8 April 2014First Gazette notice for compulsory strike-off
5 November 2013Total exemption small company accounts made up to 31 January 2013
5 November 2013Total exemption small company accounts made up to 31 January 2013
6 December 2012Director's details changed for Mr Timothy Paul Mahoney on 10 October 2012
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 100
6 December 2012Director's details changed for Mr Timothy Paul Mahoney on 10 October 2012
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 100
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 100
28 November 2012Registered office address changed from 25 Pwll Evan Ddu Coity Bridgend Bridgend CF35 6AY United Kingdom on 28 November 2012
28 November 2012Registered office address changed from 25 Pwll Evan Ddu Coity Bridgend Bridgend CF35 6AY United Kingdom on 28 November 2012
5 November 2012Total exemption small company accounts made up to 31 January 2012
5 November 2012Total exemption small company accounts made up to 31 January 2012
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
2 November 2011Total exemption small company accounts made up to 31 January 2011
2 November 2011Total exemption small company accounts made up to 31 January 2011
10 March 2011Previous accounting period shortened from 31 December 2011 to 31 January 2011
10 March 2011Previous accounting period shortened from 31 December 2011 to 31 January 2011
6 December 2010Incorporation
6 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing