- Company Overview for DCD DRILLING CONTRACTORS LTD (SC614713)
- Filing history for DCD DRILLING CONTRACTORS LTD (SC614713)
- People for DCD DRILLING CONTRACTORS LTD (SC614713)
- More for DCD DRILLING CONTRACTORS LTD (SC614713)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2020 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
14 Oct 2020 | AD01 | Registered office address changed from 48 Marrswood Green Hamilton 48 Marrswood Green Hamilton ML3 9EE United Kingdom to 114 Glebe Road Whitburn Bathgate EH47 0AX on 14 October 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of David Heeps as a director on 14 October 2020 | |
14 Oct 2020 | PSC07 | Cessation of David Heeps as a person with significant control on 14 October 2020 | |
20 Feb 2019 | TM01 | Termination of appointment of Darren Waddell as a director on 18 February 2019 | |
18 Dec 2018 | AP01 | Appointment of Mr Steven Waddell as a director on 18 December 2018 | |
18 Dec 2018 | CH01 | Director's details changed for Mr Steven Waddell on 18 December 2018 | |
18 Dec 2018 | PSC01 | Notification of Steven Waddell as a person with significant control on 18 December 2018 | |
17 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | CH01 | Director's details changed for Mr Darren Waddell on 11 December 2018 | |
29 Nov 2018 | AP01 | Appointment of Mr Darren Waddell as a director on 29 November 2018 | |
26 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-26
|