Advanced company searchLink opens in new window

WESTLAND SUPPORT SERVICES LIMITED

Company number 01772746

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2020 DS01 Application to strike the company off the register
06 May 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Apr 2020 TM01 Termination of appointment of Geoffrey Frank Munday as a director on 30 April 2020
30 Apr 2020 AP01 Appointment of Dr James Michael Wells as a director on 30 April 2020
17 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 58,000
22 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
19 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
12 Sep 2018 AA Full accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
15 Jan 2018 TM01 Termination of appointment of John Maurice Maynard Ponsonby as a director on 10 January 2018
13 Dec 2017 AA Full accounts made up to 31 December 2016
15 Aug 2017 TM02 Termination of appointment of Neil Alexander Cranidge as a secretary on 15 August 2017
15 May 2017 AP01 Appointment of Mr. Geoffrey Frank Munday as a director on 11 May 2017
15 May 2017 TM01 Termination of appointment of Richard Kevin Smith as a director on 11 May 2017
30 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 5,000
01 Dec 2015 AP01 Appointment of Mr Richard Kevin Smith as a director on 27 November 2015
17 Sep 2015 AA Full accounts made up to 31 December 2014
02 Sep 2015 TM01 Termination of appointment of Graham Nigel Cole as a director on 28 August 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,000