Advanced company searchLink opens in new window

PREMIAIR AIRCRAFT SALES LIMITED

Company number 06637055

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)
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 AA Full accounts made up to 30 June 2013
19 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
22 Jan 2014 AP03 Appointment of Mr Alan Peter Howard as a secretary
22 Jan 2014 TM02 Termination of appointment of Gd Secretarial Services Limited as a secretary
28 Aug 2013 AA01 Previous accounting period extended from 31 January 2013 to 30 June 2013
12 Jun 2013 AA Full accounts made up to 31 December 2011
20 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England on 14 February 2013
14 Feb 2013 AD01 Registered office address changed from Recovery House Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU England on 14 February 2013
24 Jan 2013 AA01 Current accounting period extended from 30 June 2012 to 31 January 2013
03 Dec 2012 AP01 Appointment of Mr Graham Avery as a director
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
22 Nov 2012 AD01 Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 22 November 2012
22 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 1
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
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