Advanced company searchLink opens in new window

VC DRILLING LTD

Company number 12209859

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 Nov 2023 600 Appointment of a voluntary liquidator
27 Oct 2023 AD01 Registered office address changed from 10 Broad O Th Lane Shevington Wigan WN6 8EA England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 27 October 2023
27 Oct 2023 LIQ02 Statement of affairs
27 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-16
30 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
10 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
22 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
31 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
26 Oct 2020 CS01 Confirmation statement made on 15 September 2020 with updates
10 Mar 2020 TM01 Termination of appointment of Martin Vincent as a director on 10 March 2020
10 Mar 2020 PSC07 Cessation of Martin Vincent as a person with significant control on 10 March 2020
10 Mar 2020 PSC01 Notification of Christopher Cameron as a person with significant control on 10 March 2020
10 Mar 2020 PSC01 Notification of Carl Vincent as a person with significant control on 10 March 2020
10 Mar 2020 AP01 Appointment of Mr Christopher Cameron as a director on 10 March 2020
10 Mar 2020 AP01 Appointment of Mr Carl Vincent as a director on 10 March 2020
24 Jan 2020 PSC01 Notification of Martin Vincent as a person with significant control on 22 January 2020
24 Jan 2020 AP01 Appointment of Mr Martin Vincent as a director on 22 January 2020
24 Jan 2020 TM01 Termination of appointment of Carl Vincent as a director on 22 January 2020
24 Jan 2020 TM01 Termination of appointment of Christopher Cameron as a director on 22 January 2020
24 Jan 2020 TM02 Termination of appointment of Carl Vincent as a secretary on 22 January 2020
24 Jan 2020 TM02 Termination of appointment of Christopher Cameron as a secretary on 22 January 2020
24 Jan 2020 PSC07 Cessation of Carl Vincent as a person with significant control on 22 January 2020
24 Jan 2020 PSC07 Cessation of Christopher Cameron as a person with significant control on 22 January 2020
04 Oct 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 4 October 2019