Advanced company searchLink opens in new window

DRILLQUEST LTD

Company number 05143666

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)
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
Statement of capital on 2010-10-02
  • GBP 100
29 Sep 2010 TM01 Termination of appointment of Peter Healey as a director
26 Jul 2010 AA Total exemption small company accounts made up to 30 June 2009
26 Jul 2010 AA Total exemption small company accounts made up to 30 June 2008
28 Oct 2009 AD01 Registered office address changed from 43 Granada Road Denton Manchester M34 2JZ on 28 October 2009
28 Oct 2009 TM02 Termination of appointment of Peter Healey as a secretary
28 Oct 2009 TM01 Termination of appointment of Paul Nevitt as a director
28 Oct 2009 AP01 Appointment of Joseph Claude Dwek as a director
14 Oct 2009 AD01 Registered office address changed from 476 Didsbury Road Heaton Mersey Stockport G Manchester on 14 October 2009
08 Dec 2008 288b Appointment Terminated Director ian ringwood
10 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
10 Oct 2008 395 Particulars of a mortgage or charge / charge no: 6
06 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Oct 2008 288a Director and secretary appointed peter healey
06 Oct 2008 288a Director appointed paul nevitt
06 Oct 2008 287 Registered office changed on 06/10/2008 from 55 hoghton street southport merseyside PR9 0PG
02 Oct 2008 MA Memorandum and Articles of Association
01 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
01 Oct 2008 155(6)a Declaration of assistance for shares acquisition
29 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1