PREMIER OIL INVESTMENTS LIMITED

Teneo Finacial Advisory Limited The Colmore Building Teneo Finacial Advisory Limited The Colmore Building, Birmingham, B4 6AT
StatusDISSOLVED
Company No.07252514
CategoryPrivate Limited Company
Incorporated13 May 2010
Age13 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution02 May 2024
Years6 days

SUMMARY

PREMIER OIL INVESTMENTS LIMITED is an dissolved private limited company with number 07252514. It was incorporated 13 years, 11 months, 26 days ago, on 13 May 2010 and it was dissolved 6 days ago, on 02 May 2024. The company address is Teneo Finacial Advisory Limited The Colmore Building Teneo Finacial Advisory Limited The Colmore Building, Birmingham, B4 6AT.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Nov 2023

Category: Address

Type: AD03

New address: 23 Lower Belgrave Street London SW1W 0NR

Documents

View document PDF

Change sail address company with new address

Date: 16 Nov 2023

Category: Address

Type: AD02

New address: 23 Lower Belgrave Street London SW1W 0NR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-09

Old address: 23 Lower Belgrave Street London SW1W 0NR

New address: Teneo Finacial Advisory Limited the Colmore Building Colmore Circus Queensway Birmingham B4 6AT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Capital

Type: SH19

Date: 2023-07-04

Capital : 25 USD

Documents

View document PDF

Legacy

Date: 04 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/07/23

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-03

Capital : 250,025 USD

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Mr Howard Ralph Landes

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Harbour Energy Secretaries Limited

Appointment date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Alexander Rose

Termination date: 2022-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-15

Officer name: Richard Andrew Rose

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Ralph Landes

Appointment date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-15

Officer name: Andrew George Gibb

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Abigail Rickard

Appointment date: 2021-04-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072525140001

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Richard Charles Durrant

Termination date: 2020-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-25

Officer name: Robert Andrew Allan

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-01

Officer name: Mr Daniel Alexander Rose

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-01

Officer name: Julie Alison Vickers

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072525140001

Charge creation date: 2017-07-28

Documents

View document PDF

Resolution

Date: 20 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Abigail Rickard

Termination date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew George Gibb

Appointment date: 2017-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-18

Officer name: Julie Alison Vickers

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-18

Officer name: Rachel Abigail Rickard

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Neil Hawkings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-27

Officer name: Miss Rachel Abigail Benjamin

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rachel Abigail Benjamin

Change date: 2015-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Geoffrey Lodge

Termination date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Abigail Benjamin

Appointment date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Stephen Charles Huddle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Andrew Rose

Appointment date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-15

Officer name: Simon Charles Lockett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachel Abigail Benjamin

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Kawan

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Allan

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Heather Kawan

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Vickers

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Vickers

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Vickers

Documents

View document PDF

Termination secretary company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Vickers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-09

Officer name: Mr Neil Hawkings

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Hawkings

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Geoffrey Lodge

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Durrant

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Julie Vickers

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Garratt

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Jun 2010

Action Date: 19 May 2010

Category: Capital

Type: SH02

Date: 2010-05-19

Documents

View document PDF

Incorporation company

Date: 13 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELAB VENTURES LIMITED

11 FORD STREET,LONDON,E16 1HZ

Number:10161455
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENTALA LTD

FAIRFIELD,FLEET,GU51 4AQ

Number:06450769
Status:ACTIVE
Category:Private Limited Company

HOME IMPROVEMENTS (UK) LIMITED

CAER DELYN BUILDINGS,ST ASAPH,LL17 0LG

Number:08632183
Status:ACTIVE
Category:Private Limited Company

RIGHT DIRECTION CONTRACTS LIMITED

7 MOORHEAD LANE,SHIPLEY,BD18 4JH

Number:07649872
Status:ACTIVE
Category:Private Limited Company

SCOTT MOLLOY SERVICES LIMITED

76 MARKET STREET,BOLTON,BL4 7NY

Number:10907735
Status:ACTIVE
Category:Private Limited Company

SEAMEAD LTD

3 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH

Number:08115247
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