Advanced company searchLink opens in new window

PREMIER MOTORAUCTIONS LEEDS LIMITED

Company number 03110393

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)
21 Jun 2023 AD01 Registered office address changed from Harris Lipman 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 21 June 2023
01 Feb 2019 WU14 Notice of removal of liquidator by court
28 Apr 2014 AD01 Registered office address changed from Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 April 2014
25 Apr 2014 4.31 Appointment of a liquidator
21 Oct 2010 COCOMP Order of court to wind up
14 Oct 2010 COCOMP Order of court to wind up
09 Jul 2010 2.24B Administrator's progress report to 18 June 2010
09 Jul 2010 2.33B Notice of a court order ending Administration
22 Jan 2010 2.24B Administrator's progress report to 21 December 2009
21 Jan 2010 2.24B Administrator's progress report to 21 December 2009
18 Dec 2009 2.31B Notice of extension of period of Administration
20 Jul 2009 2.24B Administrator's progress report to 21 June 2009
08 Apr 2009 287 Registered office changed on 08/04/2009 from premier house cross green business park pontefract lane LEEDSLS9 0PS
18 Feb 2009 2.17B Statement of administrator's proposal
08 Jan 2009 2.12B Appointment of an administrator
10 Jul 2008 AA Accounts for a medium company made up to 31 October 2007
07 Jul 2008 288a Director appointed david john seabridge
23 Jan 2008 88(2)O Ad 29/10/97--------- £ si 600000@1
17 Jan 2008 128(4) Notice of assignment of name or new name to shares
17 Jan 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Nov 2007 363a Return made up to 29/10/07; full list of members
31 Aug 2007 AA Full accounts made up to 31 October 2006
29 Mar 2007 288b Director resigned
10 Jan 2007 395 Particulars of mortgage/charge
04 Jan 2007 363a Return made up to 29/10/06; full list of members