Advanced company searchLink opens in new window

DIRECTIONAL DRILLING (NI) LIMITED

Company number NI048555

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)
05 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2019 4.44(NI) Notice of final meeting of creditors
13 Sep 2016 4.32(NI) Appointment of liquidator compulsory
16 Oct 2012 COCOMP Order of court to wind up
24 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2011-11-24
  • GBP 2
25 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
18 Jun 2010 TM02 Termination of appointment of Colleen Connolly as a secretary
18 May 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Michael Connolly on 5 November 2009
23 Nov 2009 CH03 Secretary's details changed for Colleen Connolly on 5 November 2009
28 May 2009 AC(NI) 30/11/08 annual accts
11 Nov 2008 371S(NI) 05/11/08 annual return shuttle
29 May 2008 AC(NI) 30/11/07 annual accts
20 Mar 2008 371S(NI) 05/11/07 annual return shuttle
09 May 2007 AC(NI) 30/11/06 annual accts
27 Mar 2007 371S(NI) 05/11/06 annual return shuttle
27 Mar 2007 371S(NI) 05/11/04 annual return shuttle
13 Apr 2006 AC(NI) 30/11/05 annual accts
28 Jan 2006 371S(NI) 05/11/05 annual return shuttle
25 Aug 2005 AC(NI) 30/11/04 annual accts
19 Nov 2003 295(NI) Change in sit reg add
19 Nov 2003 296(NI) Change of dirs/sec
19 Nov 2003 296(NI) Change of dirs/sec