Advanced company searchLink opens in new window

ALBANY DRILLING LIMITED

Company number 07516386

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 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
30 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Apr 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 January 2012
29 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
07 Feb 2012 CERTNM Company name changed terajoule LIMITED\certificate issued on 07/02/12
  • CONNOT ‐
10 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-23
09 Jun 2011 AD01 Registered office address changed from Old Bucks Head Hammerpond Horsham West Sussex RH13 6PF on 9 June 2011
16 Mar 2011 AP01 Appointment of Roman Illyukin as a director
09 Feb 2011 AP01 Appointment of Mr George Lane as a director
08 Feb 2011 TM01 Termination of appointment of Thomas Rennie as a director
03 Feb 2011 NEWINC Incorporation