- Company Overview for WILANDSON INTERNATIONAL LIMITED (07649655)
- Filing history for WILANDSON INTERNATIONAL LIMITED (07649655)
- People for WILANDSON INTERNATIONAL LIMITED (07649655)
- More for WILANDSON INTERNATIONAL LIMITED (07649655)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | AP01 | Appointment of Mrs Jessica Lyn Cowan as a director on 1 May 2017 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-31
|
|
20 Jul 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 | |
06 May 2016 | AD01 | Registered office address changed from Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX to Lascombe Coach House Highfield Lane Puttenham Guildford Surrey GU3 1BB on 6 May 2016 | |
24 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
19 Jan 2016 | AP01 | Appointment of Mr Paul Cowan as a director on 1 January 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of Jessica Lyn Cowan as a director on 1 January 2016 | |
24 Aug 2015 | CERTNM |
Company name changed abacus oil and gas supply services LTD\certificate issued on 24/08/15
|
|
19 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 Oct 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 31 May 2012 | |
01 Oct 2012 | CERTNM |
Company name changed african ocean services LIMITED\certificate issued on 01/10/12
|
|
13 Jul 2012 | TM01 | Termination of appointment of Vivian Jay as a director | |
24 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
27 May 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 30 April 2012 | |
27 May 2011 | NEWINC | Incorporation |