- Company Overview for DRILLING EQUIPMENT SUPPLIES LIMITED (00950948)
- Filing history for DRILLING EQUIPMENT SUPPLIES LIMITED (00950948)
- People for DRILLING EQUIPMENT SUPPLIES LIMITED (00950948)
- Charges for DRILLING EQUIPMENT SUPPLIES LIMITED (00950948)
- More for DRILLING EQUIPMENT SUPPLIES LIMITED (00950948)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2018 | DS01 | Application to strike the company off the register | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Jan 2012 | AD01 | Registered office address changed from Lupton Road Hithercroft Industriaal Estate Wallingford Oxfordshire OX10 9BS on 9 January 2012 | |
11 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
11 Jan 2011 | TM01 | Termination of appointment of Barbara Michael as a director | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 Nov 2010 | TM02 | Termination of appointment of Smith Pearman Company Secretaries Limited as a secretary | |
10 Nov 2010 | AD01 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY on 10 November 2010 | |
10 Nov 2010 | AP01 | Appointment of Antony Charles George Stow as a director | |
09 Nov 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 August 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders |