Advanced company searchLink opens in new window

ECO DRILL (ENGLAND) LIMITED

Company number 06254100

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)
15 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Oct 2023 AD01 Registered office address changed from Advance House Chilton Way Chilton Ferryhill DL17 0SD England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 20 October 2023
20 Oct 2023 600 Appointment of a voluntary liquidator
20 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-11
20 Oct 2023 LIQ02 Statement of affairs
12 Jul 2023 MR04 Satisfaction of charge 062541000002 in full
06 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with updates
31 May 2023 PSC05 Change of details for Eco-Drill Ltd as a person with significant control on 31 May 2023
16 Jan 2023 CH01 Director's details changed for Mr John Paul Dunlavey on 11 January 2023
16 Jan 2023 CH01 Director's details changed for Mr John Paul Dunlavey on 11 January 2023
15 Sep 2022 MR04 Satisfaction of charge 062541000001 in full
14 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
31 Aug 2022 MR01 Registration of charge 062541000002, created on 24 August 2022
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
15 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
01 Jul 2020 AD01 Registered office address changed from Advanced House Chilton Way Chilton Ferryhill DL17 0SD England to Advance House Chilton Way Chilton Ferryhill DL17 0SD on 1 July 2020
22 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
19 Jun 2020 AD01 Registered office address changed from Durham Road Chilton Co. Durham DL17 0EW England to Advanced House Chilton Way Chilton Ferryhill DL17 0SD on 19 June 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
17 Sep 2019 TM01 Termination of appointment of Michael Andrew Angus as a director on 17 September 2019
25 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
16 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates