Advanced company searchLink opens in new window

PREMIAIR AVIATION GROUP LIMITED

Company number 04592860

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)
21 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2014 2.35B Notice of move from Administration to Dissolution on 11 July 2014
16 Jan 2014 2.31B Notice of extension of period of Administration
19 Aug 2013 2.24B Administrator's progress report to 13 July 2013
02 May 2013 2.17B Statement of administrator's proposal
02 May 2013 2.23B Result of meeting of creditors
25 Mar 2013 2.16B Statement of affairs with form 2.14B
14 Mar 2013 2.17B Statement of administrator's proposal
22 Jan 2013 2.12B Appointment of an administrator
03 Dec 2012 AP01 Appointment of Mr Graham Avery as a director
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 6
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 5
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 May 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 June 2012
05 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2012 AP01 Appointment of Michael Howard Harding as a director
08 Feb 2012 AUD Auditor's resignation
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
09 Jan 2012 TM01 Termination of appointment of David Mcrobert as a director