Advanced company searchLink opens in new window

DC DRILLING PLC

Company number 05555122

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2011 DS01 Application to strike the company off the register
24 Jan 2011 AR01 Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP .02
24 Jan 2011 AD01 Registered office address changed from Suite 4 Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom on 24 January 2011
23 Jan 2011 TM02 Termination of appointment of Bruno Denantes as a secretary
23 Jan 2011 TM01 Termination of appointment of Robert Pejac as a director
19 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009
08 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Robert Pejac on 7 December 2009
07 Dec 2009 CH01 Director's details changed for Mr Adrian John Eyre on 7 December 2009
07 Dec 2009 AD02 Register inspection address has been changed
20 Apr 2009 287 Registered office changed on 20/04/2009 from la coup a'dent. Hastingue. La route de l'etacq. St ouen jersey JE3 2FB jersey
20 Apr 2009 288c Director's Change of Particulars / adrian eyre / 18/04/2009 / HouseName/Number was: la coup a'dent, now: 4; Street was: hastingue, now: airport house; Area was: la route de l'etacq, now: purley way; Post Town was: st ouen, now: croydon; Region was: jersey, now: surrey; Post Code was: JE3 2FB, now: CR0 0XZ; Country was: channel islands, now: united
09 Apr 2009 AA Accounts made up to 30 September 2008
05 Nov 2008 363a Return made up to 31/10/08; full list of members
05 Nov 2008 190 Location of debenture register
05 Nov 2008 353 Location of register of members
05 Nov 2008 287 Registered office changed on 05/11/2008 from ludwell house 2 guildford street chertsey KT16 9BQ
04 Feb 2008 AA Accounts made up to 30 September 2007
05 Nov 2007 363a Return made up to 31/10/07; full list of members
05 Nov 2007 288c Director's particulars changed
27 Mar 2007 AA Accounts made up to 30 September 2006
09 Nov 2006 288b Director resigned
01 Nov 2006 363a Return made up to 31/10/06; full list of members