Advanced company searchLink opens in new window

HYDRA RIG UK LIMITED

Company number 02756750

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2011 AP03 Appointment of Alastair James Fleming as a secretary on 30 September 2011
06 Oct 2011 TM02 Termination of appointment of Christopher Paul O'neil as a secretary on 30 September 2011
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2011 DS01 Application to strike the company off the register
03 Aug 2011 TM01 Termination of appointment of David Keener as a director
03 Aug 2011 AP01 Appointment of Christopher Paul O'neil as a director
14 Jul 2011 AP01 Appointment of David James Keener as a director
13 Jul 2011 TM01 Termination of appointment of Thomas Boyle as a director
01 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Nov 2010 TM01 Termination of appointment of Katherine Leighton as a director
12 Nov 2010 TM02 Termination of appointment of Katherine Leighton as a secretary
14 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-10-14
  • GBP 96
14 Oct 2010 CH01 Director's details changed for Mr Steven Grenville Valentine on 13 October 2010
19 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr Steven Grenville Valentine on 13 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Thomas Douglas Boyle on 13 October 2009
15 Oct 2009 CH01 Director's details changed for Katherine Jennifer Leighton on 13 October 2009
17 Sep 2009 288a Secretary appointed christopher paul o'neil
08 Feb 2009 AA Accounts made up to 31 December 2008
21 Oct 2008 363a Return made up to 13/10/08; full list of members
21 Oct 2008 288c Director's Change of Particulars / thomas boyle / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: lanark; Street was: lanark, now: old inn road; Area was: old inn road, findon portlethen, now: findon, portlethen; Country was: , now: uk; Occupation was: vp finance eastern hemisphere, now: finance director uk
14 Jul 2008 AA Accounts made up to 31 December 2007
11 Jan 2008 288c Secretary's particulars changed;director's particulars changed