- Company Overview for MERIDIAN DRILLING LIMITED (07131711)
- Filing history for MERIDIAN DRILLING LIMITED (07131711)
- People for MERIDIAN DRILLING LIMITED (07131711)
- Charges for MERIDIAN DRILLING LIMITED (07131711)
- Insolvency for MERIDIAN DRILLING LIMITED (07131711)
- More for MERIDIAN DRILLING LIMITED (07131711)
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) |
---|---|---|---|
23 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2019 | |
22 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Unit K Clipstone Holding Centre Clipstone Village Mansfield Nottinghamshire NG21 9AP to Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 10 January 2018 | |
09 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2018 | LIQ02 | Statement of affairs | |
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2017 | TM02 | Termination of appointment of Evan John Richards as a secretary on 1 November 2017 | |
01 Jun 2017 | AP03 | Appointment of Mr Evan John Richards as a secretary on 21 May 2017 | |
31 May 2017 | TM02 | Termination of appointment of David John Barber as a secretary on 20 May 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Carolyn Louise Evans as a director on 4 April 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 May 2015 | TM02 | Termination of appointment of Carleton Adrian Young as a secretary on 30 April 2015 | |
01 May 2015 | AP03 | Appointment of Mr David John Barber as a secretary on 1 May 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | CH01 | Director's details changed for Carolyn Louise Evans on 1 January 2015 | |
03 Jan 2015 | AD01 | Registered office address changed from The Tramshed Beehive Yard Walcot Street Bath Somerset BA1 5BB to Unit K Clipstone Holding Centre Clipstone Village Mansfield Nottinghamshire NG21 9AP on 3 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |