Advanced company searchLink opens in new window

PREMIER BOOKING SERVICES LIMITED

Company number 03090080

Filter by category

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)
28 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jul 2021 AD01 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 27 July 2021
12 Dec 2020 AD01 Registered office address changed from Flat 4 42 Fairhazel Gardens London NW6 3SJ England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 12 December 2020
07 Dec 2020 600 Appointment of a voluntary liquidator
07 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-19
07 Dec 2020 LIQ01 Declaration of solvency
11 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
23 Jul 2020 TM01 Termination of appointment of Patricia Rooth Walker as a director on 23 July 2020
14 Oct 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Flat 4 42 Fairhazel Gardens London NW6 3SJ on 14 October 2019
13 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
22 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
11 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
18 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
15 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
17 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
17 Aug 2015 CH01 Director's details changed for Nigel John Seymour Walker on 27 February 2015
17 Aug 2015 CH03 Secretary's details changed for Nigel John Seymour Walker on 27 February 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
11 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
20 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013