PREMIER VEHICLE RENTAL LIMITED

06972496
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
12 Dec 2022 gazette Gazette Dissolved Liquidation 1 Buy now
12 Sep 2022 insolvency Liquidation In Administration Move To Dissolution 26 Buy now
07 Apr 2022 insolvency Liquidation In Administration Progress Report 27 Buy now
15 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2021 insolvency Liquidation In Administration Progress Report 28 Buy now
18 Aug 2021 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jul 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
08 Apr 2021 insolvency Liquidation In Administration Progress Report 30 Buy now
02 Dec 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
26 Nov 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
13 Nov 2020 insolvency Liquidation In Administration Proposals 43 Buy now
02 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Oct 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 15 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 mortgage Registration of a charge 4 Buy now
23 Jan 2019 mortgage Registration of a charge 28 Buy now
22 Jan 2019 mortgage Registration of a charge 18 Buy now
26 Sep 2018 accounts Annual Accounts 15 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2018 officers Termination of appointment of director (Brian Anthony Kempson) 1 Buy now
23 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2017 accounts Annual Accounts 15 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
17 Jul 2017 mortgage Registration of a charge 23 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 accounts Annual Accounts 14 Buy now
10 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
29 Sep 2015 mortgage Registration of a charge 30 Buy now
10 Sep 2015 accounts Annual Accounts 7 Buy now
08 Sep 2015 annual-return Annual Return 4 Buy now
07 Sep 2015 officers Termination of appointment of director (Steven Clifford Fox) 1 Buy now
17 Aug 2015 mortgage Registration of a charge 5 Buy now
08 Jul 2015 mortgage Registration of a charge 5 Buy now
05 Jun 2015 mortgage Registration of a charge 5 Buy now
28 Apr 2015 mortgage Registration of a charge 5 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
28 Jul 2014 officers Change of particulars for director (Mr Brian Anthony Kempson) 2 Buy now
28 Jul 2014 officers Change of particulars for director (Mr Michael Peter Jones) 2 Buy now
21 Jul 2014 officers Appointment of director (Steven Clifford Fox) 2 Buy now
19 Jul 2014 officers Appointment of director (Mr Roy Charles Reed) 2 Buy now
19 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2014 officers Termination of appointment of director (Robert Talbot Arthur Smith) 1 Buy now
19 Jul 2014 officers Termination of appointment of director (Christopher James Hodgkins) 1 Buy now
19 Jul 2014 mortgage Registration of a charge 31 Buy now
17 Jul 2014 accounts Annual Accounts 7 Buy now
26 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2013 accounts Annual Accounts 7 Buy now
30 Aug 2013 mortgage Registration of a charge 27 Buy now
18 Aug 2013 annual-return Annual Return 6 Buy now
18 Aug 2013 officers Change of particulars for director (Mr Brian Anthony Kempson) 2 Buy now
28 Jun 2013 mortgage Registration of a charge 26 Buy now
13 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
21 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
28 Aug 2012 annual-return Annual Return 6 Buy now
01 Jun 2012 officers Change of particulars for director (Christopher James Hodgkins) 2 Buy now
11 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Aug 2011 annual-return Annual Return 6 Buy now
26 Apr 2011 accounts Annual Accounts 6 Buy now
08 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Aug 2010 annual-return Annual Return 6 Buy now
11 Aug 2010 officers Change of particulars for director (Brian Anthony Kempson) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Michael Peter Jones) 2 Buy now
11 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Sep 2009 officers Director appointed brian anthony kempson 2 Buy now
09 Sep 2009 officers Director appointed michael peter jones 2 Buy now
26 Aug 2009 accounts Accounting reference date extended from 31/07/2010 to 31/12/2010 1 Buy now
26 Aug 2009 address Registered office changed on 26/08/2009 from c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL 1 Buy now
26 Aug 2009 capital Ad 25/08/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
26 Aug 2009 officers Appointment terminated secretary brabners secretaries LIMITED 1 Buy now
26 Aug 2009 officers Appointment terminated director adam ryan 1 Buy now
26 Aug 2009 officers Director appointed christopher james hodgkins 7 Buy now
26 Aug 2009 officers Director appointed robert talbot arthur smith 5 Buy now
26 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2009 incorporation Incorporation Company 19 Buy now