Advanced company searchLink opens in new window

PREMIER OIL ONS LIMITED

Company number 04453364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2015 TM01 Termination of appointment of Robert Andrew Allan as a director on 29 May 2015
01 Jun 2015 AP01 Appointment of Miss Rachel Abigail Benjamin as a director on 29 May 2015
01 Jun 2015 TM01 Termination of appointment of Andrew Geoffrey Lodge as a director on 29 May 2015
01 Jun 2015 TM01 Termination of appointment of Stephen Charles Huddle as a director on 29 May 2015
01 Jun 2015 TM01 Termination of appointment of Neil Hawkings as a director on 29 May 2015
01 Jun 2015 TM01 Termination of appointment of Anthony Richard Charles Durrant as a director on 29 May 2015
20 May 2015 TM01 Termination of appointment of Michael James Skitmore as a director on 20 May 2015
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Oct 2014 AP01 Appointment of Mr Richard Andrew Rose as a director on 1 October 2014
18 Aug 2014 TM01 Termination of appointment of Simon Charles Lockett as a director on 15 August 2014
17 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
06 Feb 2014 AP03 Appointment of Rachel Abigail Benjamin as a secretary
06 Feb 2014 TM02 Termination of appointment of Heather Kawan as a secretary
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
11 Dec 2012 TM01 Termination of appointment of Nigel Wilson as a director
11 Dec 2012 TM01 Termination of appointment of Jon Boot as a director
22 Oct 2012 AP01 Appointment of Mr Robert Andrew Allan as a director
03 Sep 2012 AA Full accounts made up to 31 December 2011
06 Aug 2012 1.4 Notice of completion of voluntary arrangement
26 Jun 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2012
25 Jun 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2012
06 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
26 Jan 2012 AP01 Appointment of Mr Michael James Skitmore as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010