- Company Overview for DRILLING CONTRACTING & ENVIRONMENTAL LIMITED (04081931)
- Filing history for DRILLING CONTRACTING & ENVIRONMENTAL LIMITED (04081931)
- People for DRILLING CONTRACTING & ENVIRONMENTAL LIMITED (04081931)
- Charges for DRILLING CONTRACTING & ENVIRONMENTAL LIMITED (04081931)
- Insolvency for DRILLING CONTRACTING & ENVIRONMENTAL LIMITED (04081931)
- More for DRILLING CONTRACTING & ENVIRONMENTAL LIMITED (04081931)
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 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2022 | AC92 | Restoration by order of the court | |
06 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2013 | 2.24B | Administrator's progress report to 28 February 2013 | |
06 Mar 2013 | 2.35B | Notice of move from Administration to Dissolution on 28 February 2013 | |
18 Sep 2012 | 2.24B | Administrator's progress report to 7 September 2012 | |
18 Sep 2012 | 2.31B | Notice of extension of period of Administration | |
17 Jul 2012 | 2.31B | Notice of extension of period of Administration | |
29 Mar 2012 | 2.24B | Administrator's progress report to 7 March 2012 | |
15 Nov 2011 | F2.18 | Notice of deemed approval of proposals | |
10 Nov 2011 | 2.17B | Statement of administrator's proposal | |
07 Nov 2011 | 2.16B | Statement of affairs with form 2.14B | |
29 Sep 2011 | AD01 | Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 29 September 2011 | |
16 Sep 2011 | 2.12B | Appointment of an administrator | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Oct 2010 | AR01 |
Annual return made up to 2 October 2010 with full list of shareholders
Statement of capital on 2010-10-29
|
|
04 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Ian Michael Wicks on 21 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Stewart Kenneth Russell on 21 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Stuart Mcdonald Learmonth on 21 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Robert Mark Johnson on 21 October 2009 | |
21 Jul 2009 | 288a | Director appointed robert mark johnson | |
11 Mar 2009 | AA | Accounts for a medium company made up to 30 April 2008 |