- Company Overview for EMERSON MOORE DRILLING LIMITED (04898791)
- Filing history for EMERSON MOORE DRILLING LIMITED (04898791)
- People for EMERSON MOORE DRILLING LIMITED (04898791)
- Charges for EMERSON MOORE DRILLING LIMITED (04898791)
- More for EMERSON MOORE DRILLING LIMITED (04898791)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2013 | DS01 | Application to strike the company off the register | |
22 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
10 Sep 2012 | AR01 |
Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-09-10
|
|
10 Sep 2012 | AD01 | Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol Avon BS1 5QT United Kingdom on 10 September 2012 | |
08 Sep 2012 | CH03 | Secretary's details changed for Mr Jeremy Richard Moore on 24 August 2012 | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Sep 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
06 Sep 2010 | AD01 | Registered office address changed from The Offices of Geoff Gollop & Co Limited St Brandon's House 29 Great George Street Bristol BS1 5QT on 6 September 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mr Colin Benjamin on 24 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mr Paul Jonathan Emerson on 24 August 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Oct 2009 | AR01 | Annual return made up to 25 August 2009 with full list of shareholders | |
11 Aug 2009 | CERTNM | Company name changed emerson moore geosciences LIMITED\certificate issued on 11/08/09 | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Sep 2008 | 363a | Return made up to 25/08/08; full list of members | |
05 Sep 2008 | 287 | Registered office changed on 05/09/2008 from the offices of geoff gollop & co LIMITED st brandon's house 29 great george street bristol BS1 5QT | |
05 Sep 2008 | 288c | Director's Change of Particulars / colin benjamin / 24/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 43; Street was: 43 long row, now: long row | |
04 Sep 2008 | 288c | Director and Secretary's Change of Particulars / jeremy moore / 24/08/2008 / Title was: , now: mr | |
04 Sep 2008 | 288c | Director's Change of Particulars / paul emerson / 24/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 11 durnford road, now: durnford road; Region was: avon, now: | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |