- Company Overview for STANTON A DRILLING LIMITED (07504268)
- Filing history for STANTON A DRILLING LIMITED (07504268)
- People for STANTON A DRILLING LIMITED (07504268)
- Charges for STANTON A DRILLING LIMITED (07504268)
- Insolvency for STANTON A DRILLING LIMITED (07504268)
- More for STANTON A DRILLING LIMITED (07504268)
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) |
---|---|---|---|
09 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2015 | |
28 Jul 2014 | AP01 | Appointment of Mr Nicholas David Pilbrow as a director on 25 January 2011 | |
18 Jul 2014 | AD01 | Registered office address changed from One America Square Crosswall London EC3N 2SG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 July 2014 | |
15 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2014 | 4.70 | Declaration of solvency | |
15 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2014 | AP03 | Appointment of Ms Maria Jose Bravo Quiterio as a secretary | |
12 Jun 2014 | TM01 | Termination of appointment of Gabriel Ruhan as a director | |
12 Jun 2014 | TM02 | Termination of appointment of John Michael Bottomley as a secretary | |
05 Mar 2014 | AAMD | Amended accounts made up to 31 January 2013 | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Feb 2014 | TM01 | Termination of appointment of Nicholas Pilbrow as a director | |
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
27 Sep 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
06 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 30 March 2011
|
|
05 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2011 | NEWINC |
Incorporation
|