- Company Overview for HAYER DRILLING LTD (05569263)
- Filing history for HAYER DRILLING LTD (05569263)
- People for HAYER DRILLING LTD (05569263)
- Insolvency for HAYER DRILLING LTD (05569263)
- More for HAYER DRILLING LTD (05569263)
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) |
---|---|---|---|
22 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2017 | |
04 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2016 | |
15 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2015 | |
22 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2013 | |
10 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2014 | |
30 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
30 Mar 2012 | AD01 | Registered office address changed from Rifsons House, 63-64 Charles Lane London NW8 7SB on 30 March 2012 | |
23 Nov 2010 | AD01 | Registered office address changed from 66 Station Road New Milton Hampshire BH25 6LE on 23 November 2010 | |
03 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2010 | AP01 | Appointment of Mr Philip Hugh Millar as a director | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from unit 10 milton road business park, 128 milton road gravesend kent DA12 2PG | |
29 Apr 2009 | CERTNM | Company name changed euroside drilling LIMITED\certificate issued on 30/04/09 | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
19 Mar 2009 | 288a | Director appointed mr balbinder hayer | |
18 Mar 2009 | 288b | Appointment terminated director harkiran bains | |
06 Oct 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
03 Oct 2008 | 363a | Return made up to 20/09/08; full list of members | |
27 Jun 2008 | 288b | Appointment terminated secretary catherine hopley |