Premier Container Logistics Ltd was founded on 04 April 2002 with its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANGER, Alan | 04 April 2002 | - | 1 |
BROADLEY, Gary | 04 April 2002 | 20 May 2002 | 1 |
STANGER, Julie | 04 April 2002 | 30 April 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 November 2019 | |
LIQ14 - N/A | 13 August 2019 | |
4.68 - Liquidator's statement of receipts and payments | 24 April 2019 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2018 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2018 | |
4.68 - Liquidator's statement of receipts and payments | 06 November 2017 | |
LIQ03 - N/A | 31 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 20 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 27 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 April 2016 | |
LIQ MISC OC - N/A | 22 December 2015 | |
4.40 - N/A | 09 December 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 29 October 2015 | |
AD01 - Change of registered office address | 03 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 08 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 08 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 28 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 04 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 04 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 28 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 02 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 04 October 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 June 2011 | |
4.40 - N/A | 28 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 29 March 2011 | |
4.68 - Liquidator's statement of receipts and payments | 03 October 2010 | |
4.68 - Liquidator's statement of receipts and payments | 01 April 2010 | |
4.68 - Liquidator's statement of receipts and payments | 29 September 2009 | |
RESOLUTIONS - N/A | 30 September 2008 | |
4.20 - N/A | 30 September 2008 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 September 2008 | |
287 - Change in situation or address of Registered Office | 16 September 2008 | |
395 - Particulars of a mortgage or charge | 30 August 2008 | |
363a - Annual Return | 14 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2008 | |
AA - Annual Accounts | 07 February 2008 | |
AA - Annual Accounts | 12 July 2007 | |
363a - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 06 March 2006 | |
363s - Annual Return | 19 July 2005 | |
AA - Annual Accounts | 22 September 2004 | |
395 - Particulars of a mortgage or charge | 15 May 2004 | |
363s - Annual Return | 26 March 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 06 October 2003 | |
288b - Notice of resignation of directors or secretaries | 07 November 2002 | |
288b - Notice of resignation of directors or secretaries | 14 June 2002 | |
395 - Particulars of a mortgage or charge | 13 June 2002 | |
288b - Notice of resignation of directors or secretaries | 11 April 2002 | |
NEWINC - New incorporation documents | 04 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 15 August 2008 | Outstanding |
N/A |
Fixed and floating charge | 14 May 2004 | Outstanding |
N/A |
All assets debenture | 30 May 2002 | Fully Satisfied |
N/A |