Advanced company searchLink opens in new window

PREMIAIR AVIATION HOLDINGS LIMITED

Company number 07872437

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)
08 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
02 Sep 2015 4.68 Liquidators' statement of receipts and payments to 27 June 2015
05 Dec 2014 4.68 Liquidators' statement of receipts and payments to 27 June 2014
09 Jan 2014 MR04 Satisfaction of charge 9 in full
07 Oct 2013 600 Appointment of a voluntary liquidator
25 Sep 2013 600 Appointment of a voluntary liquidator
20 Aug 2013 4.48 Notice of Constitution of Liquidation Committee
20 Aug 2013 4.20 Statement of affairs with form 4.19
01 Aug 2013 AD01 Registered office address changed from Recovery House Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU England on 1 August 2013
26 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 May 2013 MR04 Satisfaction of charge 2 in full
03 Dec 2012 AP01 Appointment of Mr Graham Avery as a director
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 10
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 Andrew Davis as a director
20 Nov 2012 AP01 Appointment of Alan Howard as a director
16 Nov 2012 CERTNM Company name changed von essen aviation LIMITED\certificate issued on 16/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
16 Nov 2012 CONNOT Change of name notice
06 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 May 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 June 2012
16 May 2012 AP04 Appointment of Gd Secretarial Services Limited as a secretary
25 Apr 2012 AD01 Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT United Kingdom on 25 April 2012
13 Mar 2012 CERTNM Company name changed sirocco aviation LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 22 February 2012
  • GBP 4