Advanced company searchLink opens in new window

DRILEX SPECIALITY & SUPPLY (UK) LIMITED

Company number SC145180

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2020 DS01 Application to strike the company off the register
10 Jan 2020 AC93 Order of court - restore and wind up
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
27 Sep 2018 AA Full accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
18 Oct 2017 PSC05 Change of details for Worldwide Oilfield Machine (U.K.) Limited as a person with significant control on 18 October 2017
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
07 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
06 Oct 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
01 Oct 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
31 Jan 2013 AA Full accounts made up to 30 April 2012
04 Dec 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
02 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
27 Apr 2012 CH01 Director's details changed for William Grant Kinnear on 1 April 2012