Advanced company searchLink opens in new window

DRILLCO LIMITED

Company number 02636477

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)
16 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2009 AA Accounts made up to 31 March 2008
22 Aug 2008 363a Return made up to 09/08/08; full list of members
21 Jan 2008 AA Accounts made up to 31 March 2007
24 Aug 2007 363a Return made up to 09/08/07; full list of members
07 Feb 2007 AA Accounts made up to 31 March 2006
22 Aug 2006 363a Return made up to 09/08/06; full list of members
22 Aug 2006 353 Location of register of members
22 Aug 2006 287 Registered office changed on 22/08/06 from: goodwin business park willie snaith road newmarket suffolk CB8 7SQ
22 Aug 2006 190 Location of debenture register
27 Jan 2006 AA Accounts made up to 31 March 2005
06 Sep 2005 363a Return made up to 09/08/05; full list of members
18 Jan 2005 363s Return made up to 09/08/04; full list of members
23 Dec 2004 AA Accounts made up to 31 March 2004
23 Jan 2004 AA Accounts made up to 31 March 2003
28 Aug 2003 363s Return made up to 09/08/03; full list of members
17 Dec 2002 AA Accounts made up to 31 March 2002
27 Sep 2002 363s Return made up to 09/08/02; full list of members
27 Sep 2002 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
07 May 2002 CERTNM Company name changed enverity LIMITED\certificate issued on 07/05/02
03 Apr 2002 288b Director resigned
03 Apr 2002 288b Director resigned
03 Apr 2002 288b Secretary resigned
26 Mar 2002 288a New secretary appointed