About

Registered Number: 04798435
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: Midsummers, Mark Way, Godalming, Surrey, GU7 2BD

 

Premium Taverns Ltd was registered on 13 June 2003 and has its registered office in Godalming in Surrey, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. Heggie, Fiona is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEGGIE, Fiona 01 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AD01 - Change of registered office address 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
AA - Annual Accounts 05 April 2011
CERTNM - Change of name certificate 22 February 2011
CONNOT - N/A 22 February 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 06 April 2010
CH04 - Change of particulars for corporate secretary 26 February 2010
AD01 - Change of registered office address 02 December 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 29 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
363a - Annual Return 25 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
RESOLUTIONS - N/A 17 May 2004
123 - Notice of increase in nominal capital 17 May 2004
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.