Advanced company searchLink opens in new window

NORFOLK DRILLING CONSULTANTS LIMITED

Company number 03165443

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2013 DS01 Application to strike the company off the register
17 Sep 2013 TM01 Termination of appointment of Michael William Gall as a director on 12 September 2013
17 Sep 2013 TM02 Termination of appointment of Andrew Michael Gall as a secretary on 12 September 2013
09 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 200
03 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
17 Jan 2011 AP03 Appointment of Andrew Michael Gall as a secretary
17 Jan 2011 TM02 Termination of appointment of Michelle Simpson as a secretary
17 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
14 May 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
14 May 2010 CH03 Secretary's details changed for Mrs Michelle Marie Simpson on 31 January 2010
14 May 2010 CH01 Director's details changed for Michael William Gall on 31 January 2010
25 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
15 Apr 2009 363a Return made up to 23/02/09; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
28 Mar 2008 363a Return made up to 23/02/08; full list of members
28 Mar 2008 288c Secretary's Change of Particulars / michelle gall / 26/05/2007 / Title was: , now: mrs; Surname was: gall, now: simpson; HouseName/Number was: , now: 27; Street was: 52 webster way, now: symonds avenue; Area was: caister-on-sea, now: ormesby; Post Code was: NR30 5XA, now: NR29 3PN; Country was: , now: united kingdom
30 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
13 Apr 2007 363a Return made up to 23/02/07; full list of members
13 Apr 2007 288c Secretary's particulars changed