Advanced company searchLink opens in new window

H.D. DRILLING LIMITED

Company number 03184769

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-25
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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