Advanced company searchLink opens in new window

FROG DIAMOND DRILLING LIMITED

Company number 03393000

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)
03 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 25 September 2021
09 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 25 September 2020
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ to Mha Maclntyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
19 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 25 September 2019
19 Oct 2018 AD01 Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH England to New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ on 19 October 2018
15 Oct 2018 600 Appointment of a voluntary liquidator
15 Oct 2018 LIQ02 Statement of affairs
15 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-26
29 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
29 Jun 2018 CH01 Director's details changed for Mr Graham Victor Parker on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from The Barn Woodlands Farm Netherfield Road Battle East Sussex TN33 9PY England to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH on 29 June 2018
26 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
09 Feb 2018 MR01 Registration of charge 033930000001, created on 8 February 2018
04 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
04 Jul 2017 PSC01 Notification of Maureen Patricia Parker as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Graham Victor Parker as a person with significant control on 6 April 2016
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Feb 2017 AD01 Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to The Barn Woodlands Farm Netherfield Road Battle East Sussex TN33 9PY on 13 February 2017
29 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
05 May 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2