About

Registered Number: 03724585
Date of Incorporation: 02/03/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2018 (5 years and 8 months ago)
Registered Address: The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF

 

Premier Holidays (Canaries) Ltd was registered on 02 March 1999 with its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Christine Margaret 18 November 2014 - 1
ARMSTRONG, Susan Lesley 13 May 1999 18 October 1999 1
FOX, Christine Margaret 18 November 2014 21 April 2015 1
FOX, Elizabeth 15 March 2009 18 November 2014 1
FOX, Elizabeth 13 May 1999 28 May 2007 1
TUDOR PRICE, Christopher Howell 22 May 2007 16 March 2009 1
Secretary Name Appointed Resigned Total Appointments
KATZ, Paul William 14 April 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2018
WU15 - N/A 25 April 2018
WU04 - N/A 10 November 2017
WU14 - N/A 10 November 2017
LIQ MISC - N/A 21 February 2017
F10.2 - N/A 28 January 2016
AD01 - Change of registered office address 19 January 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 January 2016
COCOMP - Order to wind up 23 December 2015
RESOLUTIONS - N/A 06 November 2015
CH01 - Change of particulars for director 02 July 2015
CH01 - Change of particulars for director 02 July 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AP03 - Appointment of secretary 14 April 2015
AR01 - Annual Return 23 March 2015
CH03 - Change of particulars for secretary 23 March 2015
AA - Annual Accounts 26 February 2015
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 16 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 09 September 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
363a - Annual Return 19 May 2009
353 - Register of members 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 04 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 04 May 2007
225 - Change of Accounting Reference Date 13 November 2006
363s - Annual Return 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 29 March 2001
287 - Change in situation or address of Registered Office 14 February 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 21 March 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
CERTNM - Change of name certificate 16 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
287 - Change in situation or address of Registered Office 12 July 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.