CCW DRYLINING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Statement of affairs |
23/12/2423 December 2024 | Resolutions |
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 |
23/12/2423 December 2024 | Appointment of a voluntary liquidator |
21/11/2421 November 2024 | |
21/11/2421 November 2024 | |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
21/02/2321 February 2023 | Change of details for Mr Craig Shakespeare as a person with significant control on 2023-02-21 |
21/02/2321 February 2023 | Director's details changed for Mr Craig Shakespeare on 2023-02-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
10/12/2110 December 2021 | Change of details for Mr Craig Shakespeare as a person with significant control on 2021-12-09 |
10/12/2110 December 2021 | Director's details changed for Mr Craig Shakespeare on 2021-12-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | DISS40 (DISS40(SOAD)) |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
15/05/1815 May 2018 | FIRST GAZETTE |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
27/08/1627 August 2016 | DIRECTOR APPOINTED MR WILLIAM ALEC HOUSTON |
27/08/1627 August 2016 | 01/08/16 STATEMENT OF CAPITAL GBP 1.999999 |
07/06/167 June 2016 | COMPANY NAME CHANGED CCW DRYLING LIMITED CERTIFICATE ISSUED ON 07/06/16 |
02/06/162 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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