Download leads from Nexok and grow your business. Find out more

Lawrance Oilfield Services Ltd

Documents

Total Documents51
Total Pages215

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off
4 July 2023First Gazette notice for voluntary strike-off
22 June 2023Application to strike the company off the register
28 February 2023Micro company accounts made up to 30 November 2022
20 September 2022Confirmation statement made on 19 September 2022 with updates
28 July 2022Micro company accounts made up to 30 November 2021
21 September 2021Confirmation statement made on 19 September 2021 with updates
3 June 2021Micro company accounts made up to 30 November 2020
19 September 2020Confirmation statement made on 19 September 2020 with updates
1 April 2020Micro company accounts made up to 30 November 2019
19 September 2019Confirmation statement made on 19 September 2019 with updates
18 June 2019Termination of appointment of Noreen Catherine Lawrance as a director on 7 June 2019
17 June 2019Cessation of Noreen Catherine Lawrance as a person with significant control on 7 June 2019
17 June 2019Change of details for Mr John Lawrance as a person with significant control on 7 June 2019
14 June 2019Micro company accounts made up to 30 November 2018
29 November 2018Confirmation statement made on 29 November 2018 with updates
9 July 2018Micro company accounts made up to 30 November 2017
29 November 2017Confirmation statement made on 29 November 2017 with updates
29 November 2017Confirmation statement made on 29 November 2017 with updates
26 June 2017Micro company accounts made up to 30 November 2016
26 June 2017Micro company accounts made up to 30 November 2016
29 November 2016Confirmation statement made on 29 November 2016 with updates
29 November 2016Confirmation statement made on 29 November 2016 with updates
21 January 2016Total exemption small company accounts made up to 30 November 2015
21 January 2016Total exemption small company accounts made up to 30 November 2015
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
9 June 2015Appointment of Mrs Noreen Catherine Lawrance as a director on 8 June 2015
9 June 2015Appointment of Mrs Noreen Catherine Lawrance as a director on 8 June 2015
9 June 2015Appointment of Mrs Noreen Catherine Lawrance as a director on 8 June 2015
20 February 2015Total exemption small company accounts made up to 30 November 2014
20 February 2015Total exemption small company accounts made up to 30 November 2014
12 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
12 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
8 December 2014Registered office address changed from Suite 3a Oriental Road Woking Surrey GU22 7AH United Kingdom to 141 Englishcombe Lane Bath BA2 2EL on 8 December 2014
8 December 2014Registered office address changed from Suite 3a Oriental Road Woking Surrey GU22 7AH United Kingdom to 141 Englishcombe Lane Bath BA2 2EL on 8 December 2014
8 December 2014Registered office address changed from Suite 3a Oriental Road Woking Surrey GU22 7AH United Kingdom to 141 Englishcombe Lane Bath BA2 2EL on 8 December 2014
25 March 2014Change of share class name or designation
25 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 March 2014Change of share class name or designation
21 March 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 2
21 March 2014Director's details changed for John Lawrance on 14 March 2014
21 March 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 2
21 March 2014Director's details changed for John Lawrance on 14 March 2014
27 December 2013Appointment of John Lawrance as a director
27 December 2013Appointment of John Lawrance as a director
29 November 2013Termination of appointment of Osker Heiman as a director
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
29 November 2013Termination of appointment of Osker Heiman as a director
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed