- Company Overview for H.D. DRILLING LIMITED (03184769)
- Filing history for H.D. DRILLING LIMITED (03184769)
- People for H.D. DRILLING LIMITED (03184769)
- Charges for H.D. DRILLING LIMITED (03184769)
- Insolvency for H.D. DRILLING LIMITED (03184769)
- More for H.D. DRILLING LIMITED (03184769)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2017 | |
15 Sep 2016 | AD01 | Registered office address changed from Thorne Barton Farm Chesham Road Ashley Green Chesham Buckinghamshire HP5 3PQ to 81 Station Road Marlow Bucks SL7 1NS on 15 September 2016 | |
08 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
10 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
26 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
16 Apr 2013 | CH03 | Secretary's details changed for Mrs Cheryl Ingrid Harris on 16 April 2013 | |
16 Apr 2013 | CH01 | Director's details changed for Mr Frank John Harris on 16 April 2013 | |
16 Apr 2013 | CH01 | Director's details changed for Mrs Cheryl Ingrid Harris on 16 April 2013 | |
10 Apr 2013 | AD01 | Registered office address changed from 4Th Floor Imperial House,15 Kingsway London WC2B 6UN United Kingdom on 10 April 2013 | |
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
02 Dec 2011 | AD01 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2 December 2011 | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders |