About

Registered Number: 04522984
Date of Incorporation: 30/08/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 1 month ago)
Registered Address: Unit 7 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH

 

Established in 2002, Premier Envoy Ltd has its registered office in Sheffield, South Yorkshire, it's status at Companies House is "Dissolved". There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLAKEMORE, Wayne 09 March 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 30 October 2014
AR01 - Annual Return 22 September 2014
RESOLUTIONS - N/A 27 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 June 2014
SH19 - Statement of capital 27 June 2014
CAP-SS - N/A 27 June 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 28 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 13 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AP03 - Appointment of secretary 28 March 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 10 May 2011
TM01 - Termination of appointment of director 15 November 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 14 July 2010
AA01 - Change of accounting reference date 05 July 2010
AA - Annual Accounts 05 July 2010
MG01 - Particulars of a mortgage or charge 26 November 2009
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 24 September 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 06 September 2005
CERTNM - Change of name certificate 31 January 2005
AA - Annual Accounts 30 November 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 31 August 2004
RESOLUTIONS - N/A 06 April 2004
CERTNM - Change of name certificate 24 March 2004
RESOLUTIONS - N/A 02 February 2004
RESOLUTIONS - N/A 02 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
123 - Notice of increase in nominal capital 02 February 2004
363s - Annual Return 07 October 2003
363s - Annual Return 09 September 2003
287 - Change in situation or address of Registered Office 03 June 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
CERTNM - Change of name certificate 17 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.