Advanced company searchLink opens in new window

PREMIAIR AIRCRAFT ENGINEERING LIMITED

Company number 01128286

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2016 4.43 Notice of final account prior to dissolution
14 Sep 2015 LIQ MISC INSOLVENCY:progress report
19 Sep 2014 LIQ MISC INSOLVENCY:liquidator's annual progress report -compulsory liquidation - b/d date - 15/07/2014
06 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Aug 2013 AD01 Registered office address changed from Recovery House Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU England on 1 August 2013
26 Jul 2013 4.31 Appointment of a liquidator
30 Apr 2013 COCOMP Order of court to wind up
03 Dec 2012 AP01 Appointment of Mr Graham Avery as a director
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
22 Nov 2012 AD01 Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 22 November 2012
20 Nov 2012 TM01 Termination of appointment of Michael Harding as a director
20 Nov 2012 TM01 Termination of appointment of Andrew Davis as a director
20 Nov 2012 AP01 Appointment of Alan Peter Howard as a director
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 May 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 June 2012
26 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-04-26
  • GBP 2,000
02 Mar 2012 AP01 Appointment of Michael Howard Harding as a director
23 Jan 2012 CH04 Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012
23 Jan 2012 AD01 Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 23 January 2012
05 Jan 2012 TM01 Termination of appointment of David Mcrobert as a director
11 Nov 2011 MG01 Duplicate mortgage certificatecharge no:4
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4