- Company Overview for FROG DIAMOND DRILLING LIMITED (03393000)
- Filing history for FROG DIAMOND DRILLING LIMITED (03393000)
- People for FROG DIAMOND DRILLING LIMITED (03393000)
- Charges for FROG DIAMOND DRILLING LIMITED (03393000)
- Insolvency for FROG DIAMOND DRILLING LIMITED (03393000)
- More for FROG DIAMOND DRILLING LIMITED (03393000)
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
|
|
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
|
|
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
|
|
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
|