Advanced company searchLink opens in new window

WILANDSON INTERNATIONAL LIMITED

Company number 07649655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-21
19 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-08-08
  • NM01 ‐ Change of name by resolution
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