About

Registered Number: 03468696
Date of Incorporation: 20/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 8 months ago)
Registered Address: Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW

 

Ig Drilling Services Ltd was founded on 20 November 1997 and are based in Higham Ferrers, Northamptonshire. Goodman, Doris Beatrice, Goodman, Ernest Ian are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, Ernest Ian 20 November 1997 - 1
Secretary Name Appointed Resigned Total Appointments
GOODMAN, Doris Beatrice 21 November 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 31 May 2017
AA - Annual Accounts 10 February 2017
AA01 - Change of accounting reference date 06 February 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 02 December 2012
CH03 - Change of particulars for secretary 02 December 2012
CH01 - Change of particulars for director 02 December 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 22 November 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 27 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1997
225 - Change of Accounting Reference Date 09 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
NEWINC - New incorporation documents 20 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.