CCW DRYLINING LTD

Company Documents

DateDescription
08/01/258 January 2025 Statement of affairs

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Registered office address changed from Unit 13 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of a voluntary liquidator

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Change of details for Mr Craig Shakespeare as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Mr Craig Shakespeare on 2023-02-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Registered office address changed from 3 the Paddocks Highnam Gloucester GL2 8DD United Kingdom to Unit 13 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN on 2022-05-13

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/12/2110 December 2021 Change of details for Mr Craig Shakespeare as a person with significant control on 2021-12-09

View Document

10/12/2110 December 2021 Director's details changed for Mr Craig Shakespeare on 2021-12-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 DISS40 (DISS40(SOAD))

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

27/08/1627 August 2016 DIRECTOR APPOINTED MR WILLIAM ALEC HOUSTON

View Document

27/08/1627 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 1.999999

View Document

07/06/167 June 2016 COMPANY NAME CHANGED CCW DRYLING LIMITED CERTIFICATE ISSUED ON 07/06/16

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company