- Company Overview for SPOOK DRILLING LIMITED (SC480429)
- Filing history for SPOOK DRILLING LIMITED (SC480429)
- People for SPOOK DRILLING LIMITED (SC480429)
- More for SPOOK DRILLING LIMITED (SC480429)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2018 | DS01 | Application to strike the company off the register | |
09 Nov 2017 | AA | Total exemption full accounts made up to 18 July 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Mark Houston as a person with significant control on 6 April 2016 | |
22 Jun 2017 | AA01 | Current accounting period extended from 31 March 2017 to 18 July 2017 | |
28 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
26 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
08 Jun 2015 | AD01 | Registered office address changed from 23 Lawers Drive Broughty Ferry Dundee DD5 3TS United Kingdom to 7 Braemar Gardens Broughty Ferry Dundee DD5 3TE on 8 June 2015 | |
16 Mar 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
19 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-19
|