FALKLAND OIL AND GAS LIMITED

, Stanley, Falkland Islands
StatusCONVERTED-CLOSED
Company No.FC026234
Category
Incorporated14 Oct 2004
Age19 years, 7 months, 1 day
JurisdictionUnited Kingdom
Dissolution07 Dec 2016
Years7 years, 5 months, 8 days

SUMMARY

FALKLAND OIL AND GAS LIMITED is an converted-closed with number FC026234. It was incorporated 19 years, 7 months, 1 day ago, on 14 October 2004 and it was dissolved 7 years, 5 months, 8 days ago, on 07 December 2016. The company address is , Stanley, Falkland Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 07 Dec 2016

Category: Dissolution

Type: OSDS01

Company number: FC026234

Close date: 2016-11-30

Branch number: BR012928

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person authorised overseas company with change date

Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: OSCH07

Branch number: BR012928

Officer name: Samuel John Moody

Change date: 2016-10-01

Officer address: 4Th Floor 5 Welbeck Street, London, W1G 9Yq, United Kingdom

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 19 Jul 2016

Category: Change-of-constitution

Type: OSCC01

Change date: 2016-06-27

Documents

View document PDF

Change company details overseas company

Date: 19 Jul 2016

Category: Other

Type: OSCH02

Change address: Change in Legal Form 27/06/16 Public Limited Company

Documents

View document PDF

Termination person authorised overseas company

Date: 11 May 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR012928 Person Authorised to Represent terminated 18/01/2016 timothy paul bushell

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 11 May 2016

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR012928

Change details: 101 wigmore street, london, W1U 1QU

Change date: 2016-01-18

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 May 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: Hilltop Park Devizes Road, Salisbury, Wiltshire, SP3 4UF, Uk

Branch number: BR012928

Change date: 2016-01-18

Officer name: Samuel John Moody

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-01-18

Officer name: Mr Samuel John Moody

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-01-18

Officer name: Mr Stewart Macdonald

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-01-18

Officer name: Fiona Margaret Macaulay

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Timothy Stephen Jones

Termination date: 2016-01-18

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-01-18

Officer name: Timothy Paul Bushell

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Robert Lyons

Termination date: 2016-01-18

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-01-18

Officer name: John Edward Martin

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-01-18

Officer name: David Leslie Hudd

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-01-18

Officer name: Colin More

Documents

View document PDF

Change person director overseas company with change date

Date: 11 Dec 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Robert Lyons

Change date: 2015-04-30

Documents

View document PDF

Change person director overseas company with change date

Date: 11 Dec 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr David Leslie Hudd

Change date: 2015-04-30

Documents

View document PDF

Change person director overseas company with change date

Date: 11 Dec 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Timothy Stephen Jones

Change date: 2015-04-30

Documents

View document PDF

Change person director overseas company with change date

Date: 11 Dec 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Colin More

Change date: 2015-04-30

Documents

View document PDF

Change person director overseas company with change date

Date: 11 Dec 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Timothy Paul Bushell

Change date: 2015-04-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Dec 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-04-30

Officer name: Stephen Lawrey Phipps

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Dec 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-04-30

Officer name: Ian Gordon Duncan

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Pinsent Masons Nominee Company (Falklands) Limited

Appointment date: 2015-10-01

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Serina Bierer

Termination date: 2015-10-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 Jul 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: John Edward Martin

Appointment date: 2015-06-11

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-06-10

Officer name: Richard Liddell

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change company details overseas company

Date: 07 Mar 2014

Category: Other

Type: OSCH02

Change address: Ic Change 06/02/14

Documents

View document PDF

Appoint person director overseas company

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Dr Ian Gordon Duncan

Documents

View document PDF

Appoint person director overseas company

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Stephen Lawrey Phipps

Documents

View document PDF

Appoint person director overseas company

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Robert Lyons

Documents

View document PDF

Appoint person secretary overseas company

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Serina Bierer

Documents

View document PDF

Termination person secretary overseas company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Pinsent Masons Nominee Company (Falklands) Limited

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 06 Nov 2013

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2013-10-25

Branch number: BR012928

Change details: 32-34 wigmore street, london, W1U 2RR, england

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary overseas company

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Pinsent Masons Nominee Company (Falklands) Limited

Documents

View document PDF

Termination person secretary overseas company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Serina Bierer

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination person secretary overseas company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Mcgrigors Nominee Company (Falklands) Limited

Documents

View document PDF

Appoint person director overseas company

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Timothy Paul Bushell

Documents

View document PDF

Appoint person director overseas company

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Colin More

Documents

View document PDF

Change person director overseas company with change date

Date: 26 Jul 2011

Action Date: 30 May 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Timothy Stephen Jones

Change date: 2011-05-30

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 07 Jul 2011

Action Date: 01 Apr 2006

Category: Officers

Sub Category: Change

Type: OSCH06

Change date: 2006-04-01

Officer name: Chalmers Nominee Company (Falkland) Limited

Documents

View document PDF

Change person authorised overseas company with change date

Date: 20 Jun 2011

Action Date: 04 Mar 2011

Category: Officers

Sub Category: Change

Type: OSCH07

Branch number: BR012928

Change date: 2011-03-04

Officer name: Tim Bushell

Officer address: 32-34 Wigmore Street, London, W1U 2Rr, United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change company details overseas company

Date: 10 Jun 2011

Category: Other

Type: OSCH02

Change address: Ic Change 24/05/11

Documents

View document PDF

Change person director overseas company

Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Documents

View document PDF

Legacy

Date: 31 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary overseas company

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Serina Bierer

Documents

View document PDF

Change company details overseas company

Date: 31 Dec 2010

Category: Other

Type: OSCH02

Change address: Ic Change 07/10/10

Documents

View document PDF

Annual return overseas company

Date: 24 Nov 2010

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 24 Nov 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR012928

Representative details: Business Change Null

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 24 Nov 2010

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR012928

Representative details: Timothy Paul Bushell 32-34 Wigmore Street London United Kingdomw1U 2Rr

Documents

View document PDF

Annual return update with change details

Date: 24 Nov 2010

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change Timothy Jones (+1), 32-34 Wigmore Street, London, W1U 2RR, Falkland Islands

Branch number: BR012928

Documents

View document PDF

Annual return update with change details

Date: 24 Nov 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: FC026234

Representative details: Change of Address Timothy Jones (+1), 32-34 Wigmore Street, London, W1U 2RR, Falkland Islands

Documents

View document PDF

Termination person director overseas company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Armstrong

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Peter Dighton

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Miscellaneous

Date: 25 Sep 2007

Category: Miscellaneous

Type: MISC

Description: Resignation of auditors

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: FPA

Description: First pa details changed 38 oaken lane claygate surrey KT10 0RG

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Address

Type: BUSADD

Description: Business address 5 charterhouse square london EC1M 6PX

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

ABCRESTE CONSULTING LTD.

11A FARADAY MANSIONS,LONDON,W14 9RH

Number:08496701
Status:ACTIVE
Category:Private Limited Company

APTRICK LTD

68 CONEY ROAD,LONDONDERRY,BT48 8JP

Number:NI641733
Status:ACTIVE
Category:Private Limited Company

BLUEBELL WOODS ESTATE LIMITED

HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ

Number:11629826
Status:ACTIVE
Category:Private Limited Company

GENUS DEVELOPMENTS LTD

5 BOWFELL ROAD,MANCHESTER,M41 5RW

Number:10693840
Status:ACTIVE
Category:Private Limited Company

RELIANT PAYROLL SERVICES LTD

60 VIVIAN CLOSE,BIRMINGHAM,B17 0DW

Number:11134474
Status:ACTIVE
Category:Private Limited Company

TECH HIPPO LIMITED

24 ESSEX CLOSE,ROMFORD,RM7 8BD

Number:11769574
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source