About

Registered Number: 04938417
Date of Incorporation: 21/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 1 month ago)
Registered Address: 11 Copper Street, Southsea, Hampshire, PO5 3BJ

 

Hampshire Drilling Ltd was registered on 21 October 2003 and are based in Hampshire, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVILLE, Ian David 21 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SAVILLE, Maria Louise 21 October 2003 24 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
DISS16(SOAS) - N/A 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DISS16(SOAS) - N/A 18 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DISS16(SOAS) - N/A 03 January 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
DISS16(SOAS) - N/A 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AD01 - Change of registered office address 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AA - Annual Accounts 01 June 2012
DISS16(SOAS) - N/A 04 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AD01 - Change of registered office address 03 February 2012
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 02 February 2010
AD01 - Change of registered office address 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 23 October 2008
225 - Change of Accounting Reference Date 29 January 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
287 - Change in situation or address of Registered Office 15 August 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.