PRIORITY FREIGHT GROUP HOLDINGS LIMITED
Status | LIQUIDATION |
Company No. | 10851014 |
Category | Private Limited Company |
Incorporated | 05 Jul 2017 |
Age | 6 years, 10 months |
Jurisdiction | England 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
Liquidation voluntary declaration of solvency
Date: 30 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Oct 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 18 Oct 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/10/18
Documents
Resolution
Date: 18 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 04 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
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 |
19 NORWICH STREET,CAMBRIDGE,CB2 1ND
Number: | 03875692 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCH VIEW,KNIGHTON,LD7 1AJ
Number: | 07846492 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 EDWARD CLOSE,GRAYS,RM16 6GZ
Number: | 11119766 |
Status: | ACTIVE |
Category: | Private Limited Company |