PREMIER OIL ANS HOLDINGS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Return of final meeting in a members' voluntary winding up

View Document

14/08/2414 August 2024 Resolutions

View Document

14/08/2414 August 2024 Declaration of solvency

View Document

14/08/2414 August 2024 Appointment of a voluntary liquidator

View Document

14/08/2414 August 2024 Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-08-14

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023 Statement of capital on 2023-07-10

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

22/05/2322 May 2023 Director's details changed for Mr Howard Ralph Landes on 2023-04-01

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

20/10/2120 October 2021 Termination of appointment of Dean Geoffrey Griffin as a director on 2021-10-20

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

14/08/2014 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/1920 September 2019 CONSOLIDATION 28/08/19

View Document

20/09/1920 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054526070001

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR DEAN GEOFFREY GRIFFIN

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR ANTHONY RICHARD CHARLES DURRANT

View Document

01/08/191 August 2019 CESSATION OF ENCORE OIL LIMITED AS A PSC

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMIER OIL HOLDINGS LIMITED

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR ROBERT ANDREW ALLAN

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

08/07/198 July 2019 COMPANY NAME CHANGED PREMIER OIL (ENCORE EXPLORATION UK) LIMITED CERTIFICATE ISSUED ON 08/07/19

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR DANIEL ALEXANDER ROSE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL RICKARD

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ANDREW GEORGE GIBB

View Document

24/01/1724 January 2017 SECRETARY APPOINTED JULIE ALISON VICKERS

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL RICKARD

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDDLE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DURRANT

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DURRANT

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MISS RACHEL ABIGAIL BENJAMIN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL HAWKINGS

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LODGE

View Document

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR RICHARD ANDREW ROSE

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LOCKETT

View Document

21/05/1421 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 SECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER KAWAN

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 AUDITOR'S RESIGNATION

View Document

19/06/1319 June 2013 AUDITOR'S RESIGNATION

View Document

29/05/1329 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR ROBERT ANDREW ALLAN

View Document

22/05/1222 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR NEIL HAWKINGS

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR ANTHONY RICHARD CHARLES DURRANT

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR SIMON CHARLES LOCKETT

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR ANDREW GEOFFREY LODGE

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR STEPHEN CHARLES HUDDLE

View Document

19/01/1219 January 2012 SECRETARY APPOINTED HEATHER DIANE KAWAN

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WHEELER

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTH

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR EUGENE WHYMS

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY EUGENE WHYMS

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU UNITED KINGDOM

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DORE

View Document

16/01/1216 January 2012 CHANGE OF NAME 13/01/2012

View Document

16/01/1216 January 2012 COMPANY NAME CHANGED ENCORE EXPLORATION LIMITED CERTIFICATE ISSUED ON 16/01/12

View Document

19/12/1119 December 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY KATHLEEN WHEELER / 26/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOOTH / 26/05/2011

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / EUGENE GREGORY WHYMS / 26/05/2011

View Document

19/05/1119 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DORE / 13/05/2011

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY CLARK / 12/10/2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 5TH FLOOR 62-64 BAKER STREET LONDON W1U 7DF

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE GREGORY WHYMS / 12/10/2010

View Document

09/06/109 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE GREGORY WHYMS / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR APPOINTED JAMES ANTHONY CLARK

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNCH

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EUGENE WHYMS / 16/06/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LYNCH / 22/04/2008

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 13/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS; AMEND

View Document

25/07/0625 July 2006 RETURN MADE UP TO 13/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/0610 March 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: SUITE 9 46 MANCHESTER STREET LONDON W1U 7LS

View Document

21/02/0621 February 2006 NC INC ALREADY ADJUSTED 24/06/05

View Document

08/02/068 February 2006 NC INC ALREADY ADJUSTED 24/06/05

View Document

12/07/0512 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company