ELMCREST DIAMOND DRILLING & HIRE LIMITED
Status | DISSOLVED |
Company No. | 04070845 |
Category | Private Limited Company |
Incorporated | 13 Sep 2000 |
Age | 23 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2023 |
Years | 1 year |
SUMMARY
ELMCREST DIAMOND DRILLING & HIRE LIMITED is an dissolved private limited company with number 04070845. It was incorporated 23 years, 8 months, 15 days ago, on 13 September 2000 and it was dissolved 1 year ago, on 28 May 2023. The company address is Heskin Hall Farm Wood Lane Heskin Hall Farm Wood Lane, Preston, PR7 5PA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Sep 2022
Action Date: 06 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2022
Action Date: 28 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-28
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-15
Old address: 4 Duncrievie Road London SE13 6TE
New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 12 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 10 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 06 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination secretary company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Scott
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-12
Officer name: David Andrew Royce
Documents
Change person secretary company with change date
Date: 21 Sep 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-12
Officer name: Patricia Scott
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/09; full list of members
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / patricia scott / 01/03/2009
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/06; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/05; full list of members
Documents
Accounts with accounts type full
Date: 30 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/04; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 01 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/03; full list of members
Documents
Accounts with accounts type full
Date: 08 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/02; full list of members
Documents
Accounts with accounts type medium
Date: 29 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 12 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/01; full list of members
Documents
Legacy
Date: 30 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/01 to 30/06/01
Documents
Legacy
Date: 30 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 15/09/00--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
NEWBOLD ROAD,WARWICKSHIRE,CV21 2NH
Number: | 00476835 |
Status: | LIQUIDATION |
Category: | Private Unlimited Company |
BELLMOUNT, TOP NEWBY BRIDGE,CUMBRIA,LA23 3LX
Number: | 02262133 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY HOUSE,REIGATE,RH2 9AE
Number: | 09009604 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WADDON ROAD,CROYDON,CR0 4JH
Number: | 08502326 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP
Number: | 08620532 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ISIS COTTAGES,HIGHAM,ME3 7NX
Number: | 11900459 |
Status: | ACTIVE |
Category: | Private Limited Company |