Advanced company searchLink opens in new window

MERIDIAN DRILLING LIMITED

Company number 07131711

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-19
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012