Advanced company searchLink opens in new window

E M DRILLING LIMITED

Company number 07179560

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3,000
12 Jun 2014 TM01 Termination of appointment of Robert David Jenkins as a director on 31 May 2014
01 Apr 2014 AP03 Appointment of Mr Gordon John Duncan as a secretary on 31 March 2014
01 Apr 2014 TM02 Termination of appointment of Douglas Boyd Simpson as a secretary on 31 March 2014
19 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
06 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Sep 2012 AP01 Appointment of Mr Robert David Jenkins as a director on 21 August 2012
04 Sep 2012 AP03 Appointment of Mr Douglas Boyd Simpson as a secretary on 21 August 2012
04 Sep 2012 TM01 Termination of appointment of Colin Benjamin as a director on 21 August 2012
04 Sep 2012 TM01 Termination of appointment of John Mountybell Grainger as a director on 21 August 2012
04 Sep 2012 TM01 Termination of appointment of Paul Jonathan Emerson as a director on 21 August 2012
04 Sep 2012 AD01 Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 4 September 2012
04 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jun 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
06 Mar 2012 AD01 Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 6 March 2012
24 Feb 2012 AA Total exemption small company accounts made up to 30 September 2010
28 Nov 2011 AA01 Current accounting period shortened from 31 March 2011 to 30 September 2010
25 May 2011 TM01 Termination of appointment of William Robshaw as a director
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 3,000