- Company Overview for PREMIER BOOKING SERVICES LIMITED (03090080)
- Filing history for PREMIER BOOKING SERVICES LIMITED (03090080)
- People for PREMIER BOOKING SERVICES LIMITED (03090080)
- Insolvency for PREMIER BOOKING SERVICES LIMITED (03090080)
- More for PREMIER BOOKING SERVICES LIMITED (03090080)
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
|
|
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
|
|
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
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |