Advanced company searchLink opens in new window

NATIONWIDE DIAMOND DRILLING LIMITED

Company number 05693815

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)
25 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2012 L64.07 Completion of winding up
21 Mar 2011 COCOMP Order of court to wind up
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
Statement of capital on 2010-02-25
  • GBP 10,002
25 Feb 2010 CH01 Director's details changed for Mr Steven Joseph French on 25 February 2010
25 Feb 2010 CH01 Director's details changed for Joseph Raymond French on 25 February 2010
02 Feb 2010 AA01 Current accounting period extended from 28 February 2010 to 31 March 2010
28 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
01 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
01 Jun 2009 288b Appointment Terminated Director richard french
25 Feb 2009 363a Return made up to 01/02/09; full list of members; amend
03 Feb 2009 363a Return made up to 01/02/09; full list of members
23 May 2008 AA Total exemption small company accounts made up to 29 February 2008
07 Apr 2008 288c Director's Change of Particulars / steven french / 04/04/2008 / Title was: , now: mr; HouseName/Number was: , now: holbeck house; Street was: 81 egmanton road, now: holbeck; Area was: meden vale, now: ; Post Town was: mansfield, now: woksop; Post Code was: NG20 9QQ, now: S80 3NF; Country was: , now: england
06 Feb 2008 363a Return made up to 01/02/08; full list of members
13 Sep 2007 288c Secretary's particulars changed;director's particulars changed
10 Sep 2007 88(3) Particulars of contract relating to shares
10 Sep 2007 88(2)R Ad 23/07/07--------- £ si 9999@1=9999 £ ic 3/10002
31 Jul 2007 123 Nc inc already adjusted 20/07/07
31 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2007 AA Total exemption small company accounts made up to 28 February 2007
30 May 2007 287 Registered office changed on 30/05/07 from: synergy house, 3 acorn business park, commercial gate mansfield nottinghamshire NG18 1EX
01 Feb 2007 363a Return made up to 01/02/07; full list of members