COMPLETE DRILLING SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMPLETE DRILLING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02661889

Incorporation date

10/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1991)
dot icon16/12/2012
Final Gazette dissolved following liquidation
dot icon17/09/2012
Administrator's progress report to 2012-09-10
dot icon16/09/2012
Administrator's progress report to 2012-09-10
dot icon16/09/2012
Notice of move from Administration to Dissolution on 2012-09-10
dot icon02/09/2012
Administrator's progress report to 2012-07-29
dot icon06/02/2012
Administrator's progress report to 2012-01-29
dot icon06/02/2012
Notice of extension of period of Administration
dot icon05/02/2012
Administrator's progress report to 2012-01-29
dot icon26/01/2012
Notice of extension of period of Administration
dot icon14/08/2011
Administrator's progress report to 2011-07-29
dot icon10/08/2011
Administrator's progress report to 2011-07-29
dot icon03/03/2011
Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 2011-03-04
dot icon09/02/2011
Administrator's progress report to 2011-01-29
dot icon09/02/2011
Notice of extension of period of Administration
dot icon07/02/2011
Administrator's progress report to 2011-01-29
dot icon07/02/2011
Notice of extension of period of Administration
dot icon27/01/2011
Notice of extension of period of Administration
dot icon10/08/2010
Administrator's progress report to 2010-07-29
dot icon02/08/2010
Notice of extension of period of Administration
dot icon23/02/2010
Administrator's progress report to 2010-01-29
dot icon27/09/2009
Statement of administrator's proposal
dot icon19/08/2009
Statement of affairs with form 2.14B
dot icon04/08/2009
Appointment of an administrator
dot icon04/08/2009
Registered office changed on 05/08/2009 from unit 3 norbury trading estate craignish avenue london SW16 4RW england
dot icon23/07/2009
Registered office changed on 24/07/2009 from interactive house 46 great eastern street london EC2A 3EP
dot icon23/07/2009
Appointment Terminated Secretary avar secretaries LIMITED
dot icon21/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/05/2009
First Gazette notice for compulsory strike-off
dot icon26/10/2008
Return made up to 30/09/08; full list of members
dot icon23/10/2008
Location of debenture register
dot icon17/07/2008
Secretary's Change of Particulars / cosecxpress LIMITED / 15/07/2008 / Surname was: cosecxpress LIMITED, now: avar secretaries LIMITED; HouseName/Number was: , now: interactive house; Street was: interactive house, now: 46 great eastern street; Area was: 46 great eastern street, now: ; Country was: , now: england
dot icon05/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/10/2007
Return made up to 30/09/07; full list of members
dot icon04/10/2007
Location of debenture register
dot icon26/07/2007
New director appointed
dot icon10/07/2007
Declaration of satisfaction of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon26/06/2007
Amended accounts made up to 2007-03-31
dot icon25/06/2007
New director appointed
dot icon11/06/2007
Secretary's particulars changed
dot icon31/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Particulars of contract relating to shares
dot icon01/05/2007
Ad 30/03/07--------- £ si 454530@1=454530 £ ic 545470/1000000
dot icon01/05/2007
Particulars of contract relating to shares
dot icon01/05/2007
Ad 30/03/07--------- £ si 49791@1=49791 £ ic 495679/545470
dot icon01/05/2007
Particulars of contract relating to shares
dot icon01/05/2007
Ad 30/03/07--------- £ si 395679@1=395679 £ ic 100000/495679
dot icon24/04/2007
Location of debenture register
dot icon20/12/2006
Ad 24/11/06--------- £ si 99998@1=99998 £ ic 2/100000
dot icon20/12/2006
£ nc 1000/1000000 24/11/06
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon08/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/10/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/10/2006
New secretary appointed
dot icon07/12/2005
Notice of completion of voluntary arrangement
dot icon30/11/2005
Return made up to 26/10/05; full list of members
dot icon06/11/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon08/09/2005
Particulars of mortgage/charge
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2005
Particulars of mortgage/charge
dot icon20/07/2005
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon07/04/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/04/2005
Registered office changed on 08/04/05 from: unit 3 norbury trading estate, craignish avenue, london, SW16 4RW
dot icon17/01/2005
Accounts for a small company made up to 2003-12-31
dot icon29/10/2004
Return made up to 26/10/04; full list of members
dot icon29/12/2003
Accounts for a small company made up to 2002-12-31
dot icon24/11/2003
Return made up to 11/11/03; full list of members
dot icon18/11/2002
Return made up to 11/11/02; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon16/12/2001
Accounts for a small company made up to 2000-12-31
dot icon15/11/2001
Return made up to 11/11/01; full list of members
dot icon15/11/2001
Director's particulars changed
dot icon22/03/2001
Accounts for a small company made up to 1999-12-31
dot icon07/02/2001
Return made up to 11/11/00; full list of members
dot icon07/02/2001
Location of register of members address changed
dot icon07/02/2001
Location of debenture register address changed
dot icon05/10/2000
Auditor's resignation
dot icon27/04/2000
Return made up to 11/11/99; full list of members
dot icon27/04/2000
Secretary's particulars changed;director's particulars changed
dot icon22/03/2000
Accounts for a small company made up to 1998-12-31
dot icon04/01/2000
Registered office changed on 05/01/00 from: the white cottage, 19 west street, epsom, surrey KT18 7BS
dot icon20/12/1998
Return made up to 11/11/98; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon24/06/1998
Registered office changed on 25/06/98 from: 65 diceland road, banstead, surrey, SM7 2ET
dot icon18/06/1998
Declaration of satisfaction of mortgage/charge
dot icon18/06/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
Particulars of mortgage/charge
dot icon23/02/1998
Particulars of mortgage/charge
dot icon12/11/1997
Return made up to 11/11/97; no change of members
dot icon20/10/1997
Accounts for a small company made up to 1996-12-31
dot icon28/08/1997
Resolutions
dot icon17/12/1996
Return made up to 11/11/96; full list of members
dot icon05/11/1996
Resolutions
dot icon02/11/1996
Accounts for a small company made up to 1995-12-31
dot icon09/01/1996
Return made up to 11/11/95; no change of members
dot icon15/10/1995
Accounts for a small company made up to 1994-12-31
dot icon18/09/1995
Accounting reference date extended from 30/11 to 31/12
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 11/11/94; no change of members
dot icon14/11/1994
Location of register of members address changed
dot icon14/11/1994
Location of debenture register address changed
dot icon14/11/1994
Registered office changed on 15/11/94
dot icon24/08/1994
Registered office changed on 25/08/94 from: roseberry lodge, south street, epsom surrey, KT18 7PX
dot icon17/08/1994
Accounts for a small company made up to 1993-11-30
dot icon20/06/1994
Particulars of mortgage/charge
dot icon12/03/1994
Location of register of members
dot icon12/03/1994
Secretary's particulars changed
dot icon12/03/1994
Director's particulars changed
dot icon12/03/1994
Return made up to 11/11/93; full list of members
dot icon19/12/1993
Registered office changed on 20/12/93 from: rosebery house, 61 south street, epsom, surrey, KT18 7PX
dot icon16/09/1993
Full accounts made up to 1992-11-30
dot icon09/12/1992
Return made up to 11/11/92; full list of members
dot icon06/01/1992
Secretary resigned;new secretary appointed
dot icon06/01/1992
Director resigned;new director appointed
dot icon06/01/1992
Registered office changed on 07/01/92 from: 16/18 new bridge street, london, EC4V 6AU
dot icon10/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVAR SECRETARIES LIMITED
Corporate Secretary
01/10/2006 - 23/07/2009
52
Beale, Ian Robert
Director
22/07/2007 - Present
1
Gradden, Clare Louise
Director
25/06/2007 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLETE DRILLING SERVICES LIMITED

COMPLETE DRILLING SERVICES LIMITED is an(a) Dissolved company incorporated on 10/11/1991 with the registered office located at 10 Furnival Street, London EC4A 1YH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE DRILLING SERVICES LIMITED?

toggle

COMPLETE DRILLING SERVICES LIMITED is currently Dissolved. It was registered on 10/11/1991 and dissolved on 16/12/2012.

Where is COMPLETE DRILLING SERVICES LIMITED located?

toggle

COMPLETE DRILLING SERVICES LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does COMPLETE DRILLING SERVICES LIMITED do?

toggle

COMPLETE DRILLING SERVICES LIMITED operates in the Test drilling and boring (45.12 - SIC 2003) sector.

What is the latest filing for COMPLETE DRILLING SERVICES LIMITED?

toggle

The latest filing was on 16/12/2012: Final Gazette dissolved following liquidation.