Advanced company searchLink opens in new window

TECHDRILL LIMITED

Company number 04190303

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2016 DS01 Application to strike the company off the register
14 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
07 Oct 2015 AP01 Appointment of Mr Robbert Oudendijk as a director on 30 September 2015
07 Oct 2015 TM01 Termination of appointment of Christopher Paul O'neil as a director on 30 September 2015
31 Jul 2015 CH01 Director's details changed for Christopher Paul O'neil on 22 July 2015
22 Jul 2015 AA Full accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
18 Dec 2014 SH20 Statement by Directors
18 Dec 2014 SH19 Statement of capital on 18 December 2014
  • GBP 1
18 Dec 2014 CAP-SS Solvency Statement dated 17/12/14
18 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce redemption reserve to nil 17/12/2014
30 Oct 2014 AD01 Registered office address changed from Martin Street Audenshaw Manchester M34 5JA to Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on 30 October 2014
14 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 15,200
09 Jan 2014 CH01 Director's details changed for Alastair James Fleming on 7 November 2013
09 Jan 2014 CH01 Director's details changed for Christopher Paul O'neil on 7 November 2013
01 Nov 2013 AA Full accounts made up to 31 March 2013
28 Aug 2013 AP01 Appointment of Alastair James Fleming as a director
26 Aug 2013 TM01 Termination of appointment of Steven Valentine as a director
23 Aug 2013 TM02 Termination of appointment of Alastair Fleming as a secretary
23 Aug 2013 AP03 Appointment of Alison May Sloan as a secretary
04 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
15 Oct 2012 MISC Sect 519