Advanced company searchLink opens in new window

WEYLAND ENERGY LIMITED

Company number 09308011

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
02 Nov 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
19 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
25 May 2016 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to First Floor Coveham House Downside Bridge Rd Cobham Surrey KT11 3EP on 25 May 2016
25 May 2016 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 19 May 2016
07 Apr 2016 AP01 Appointment of Mr Steven Earl Looper as a director on 26 February 2016
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 15,000
23 Feb 2016 SH06 Cancellation of shares. Statement of capital on 15 February 2016
  • GBP 10,000
23 Feb 2016 SH03 Purchase of own shares.
28 Jan 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 40,000
13 Jan 2016 TM01 Termination of appointment of Thomas Vyvyan Board as a director on 2 December 2015
05 Jan 2016 AP01 Appointment of Mr Russell John Lamming as a director on 2 December 2015
08 Dec 2015 AP01 Appointment of James Everett Burgess as a director on 2 December 2015
08 Dec 2015 TM01 Termination of appointment of Sean Michael Blackwell as a director on 2 December 2015
14 Jan 2015 CH01 Director's details changed for Sean Michael Blackwell on 12 November 2014
13 Jan 2015 CH01 Director's details changed for Sean Michael Blackwell on 12 November 2014
01 Dec 2014 TM01 Termination of appointment of Philippa Anne Keith as a director on 12 November 2014
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 5,000.01
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 5,000.01
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 5,000.01
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 20,000.01
27 Nov 2014 AP01 Appointment of Mr Thomas Vyvyan Board as a director on 12 November 2014