DRILLING CONTRACTING & ENVIRONMENTAL LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2228 April 2022 Restoration by order of the court

View Document

06/06/136 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/03/136 March 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

06/03/136 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2013

View Document

18/09/1218 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2012

View Document

18/09/1218 September 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/07/1217 July 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/03/1229 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2012:LIQ. CASE NO.1

View Document

15/11/1115 November 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

10/11/1110 November 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/11/117 November 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 7 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ

View Document

16/09/1116 September 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009790,00009310

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/10/1029 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART KENNETH RUSSELL / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCDONALD LEARMONTH / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK JOHNSON / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL WICKS / 21/10/2009

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED ROBERT MARK JOHNSON

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED STEWART KENNETH RUSSELL

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM RUSSELL

View Document

07/12/077 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: G OFFICE CHANGED 06/08/07 UNIT 1 CENTURY WORKS MANCHESTER ROAD BULLHOUSE MILLHOUSE GREEN SHEFFIELD SOUTH YORKSHIRE S36 9LQ

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

29/10/0229 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: G OFFICE CHANGED 30/09/02 CUMBERLAND HOUSE 32 CUMBERLAND STREET SHEFFIELD SOUTH YORKSHIRE S1 4PT

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

29/11/0129 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 REGISTERED OFFICE CHANGED ON 02/03/01 FROM: G OFFICE CHANGED 02/03/01 CUMBERLAND HOUSE 32 CUMBERLAND STREET SHEFFIELD S1 4PT

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: G OFFICE CHANGED 11/01/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 Incorporation

View Document

02/10/002 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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