PRIORITY FREIGHT GROUP HOLDINGS LIMITED

Landmark St Peter's Square Landmark St Peter's Square, Manchester, M1 4PB
StatusLIQUIDATION
Company No.10851014
CategoryPrivate Limited Company
Incorporated05 Jul 2017
Age6 years, 10 months
JurisdictionEngland Wales

SUMMARY

PRIORITY FREIGHT GROUP HOLDINGS LIMITED is an liquidation private limited company with number 10851014. It was incorporated 6 years, 10 months ago, on 05 July 2017. The company address is Landmark St Peter's Square Landmark St Peter's Square, Manchester, M1 4PB.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Apr 2024

Action Date: 13 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-13

Old address: 6-7 Menzies Road Dover Kent CT16 2HQ United Kingdom

New address: Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Vincent Williams

Change date: 2023-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tawin Holdings Limited

Notification date: 2023-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-18

Psc name: Gareth Stephen Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-18

Psc name: Neal Thomas Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-18

Psc name: Paul Vincent Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-07-04

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2022

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neal Thomas Williams

Change date: 2017-07-05

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2022

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-18

Psc name: Mr Paul Vincent Williams

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2022

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-18

Psc name: Mr Gareth Stephen Williams

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2021

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-18

Psc name: Mr Paul Vincent Williams

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2021

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neal Thomas Williams

Change date: 2018-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2021

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Vincent Williams

Notification date: 2018-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2021

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-18

Psc name: Gareth Stephen Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-02

Officer name: Mr Stuart David Stobie

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-02

Officer name: Mr Andrew Austin

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2020

Action Date: 08 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-08

Capital : 1,000.00 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2018

Action Date: 18 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-18

Capital : 1,000.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart Chapman

Appointment date: 2018-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-29

Officer name: Mr Paul Vincent Williams

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-29

Officer name: Mr Gareth Stephen Williams

Documents

View document PDF

Legacy

Date: 18 Oct 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Capital

Type: SH19

Date: 2018-10-18

Capital : 50 GBP

Documents

View document PDF

Legacy

Date: 18 Oct 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/10/18

Documents

View document PDF

Resolution

Date: 18 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2018

Action Date: 18 May 2018

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2018-05-18

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 05 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOATWRIGHTS ESTATE AGENTS LTD

BOATWRIGHTS HIGH STREET,SALISBURY,SP3 6LD

Number:09514957
Status:ACTIVE
Category:Private Limited Company

DISCOUNT MOTOR SPARES (N.E.) LIMITED

6 DICKENS WYND,DURHAM,DH1 3QR

Number:06709538
Status:ACTIVE
Category:Private Limited Company

ELAN BUILDING SERVICES LIMITED

13 WALTON VALE,LIVERPOOL,L9 4RE

Number:11263898
Status:ACTIVE
Category:Private Limited Company

HOOLEY RESEARCH LIMITED

19 NORWICH STREET,CAMBRIDGE,CB2 1ND

Number:03875692
Status:ACTIVE
Category:Private Limited Company

REDDOCK CONSULTANCIES LIMITED

5 CHURCH VIEW,KNIGHTON,LD7 1AJ

Number:07846492
Status:ACTIVE
Category:Private Limited Company

RENNWAY LTD

29 EDWARD CLOSE,GRAYS,RM16 6GZ

Number:11119766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source