Advanced company searchLink opens in new window

DRILLING CONTRACTING & ENVIRONMENTAL LIMITED

Company number 04081931

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 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
  • GBP 100
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