About

Registered Number: 03476699
Date of Incorporation: 05/12/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 5 months ago)
Registered Address: Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD

 

Established in 1997, Premium Well Services Ltd has its registered office in Lowestoft, Suffolk, it's status at Companies House is "Dissolved". The company has no directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DS01 - Striking off application by a company 24 September 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 04 December 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 18 July 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 10 September 2010
AA01 - Change of accounting reference date 31 August 2010
AD01 - Change of registered office address 02 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 05 June 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 28 December 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 18 August 2000
225 - Change of Accounting Reference Date 31 January 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 30 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
287 - Change in situation or address of Registered Office 18 December 1997
NEWINC - New incorporation documents 05 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.