R & B FALCON DEEPWATER (UK) LIMITED

03900915
1 CHAMBERLAIN SQUARE CS BIRMINGHAM UNITED KINGDOM B3 3AX

Documents

Documents
Date Category Description Pages
12 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jan 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
04 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
14 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Oct 2021 resolution Resolution 1 Buy now
14 Oct 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
28 Sep 2021 mortgage Statement of satisfaction of a charge 2 Buy now
28 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2021 officers Change of particulars for director (Mrs Alexis Anne Hay) 2 Buy now
25 Jun 2021 officers Change of particulars for director (Mr Colin Campbell Mitchell Meldrum) 2 Buy now
25 Jun 2021 officers Change of particulars for director (Mr Ross Martin) 2 Buy now
05 Jan 2021 accounts Annual Accounts 18 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Jan 2020 capital Statement of capital (Section 108) 3 Buy now
07 Jan 2020 insolvency Solvency Statement dated 23/12/19 1 Buy now
07 Jan 2020 resolution Resolution 1 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 officers Termination of appointment of secretary (Wfw Legal Services Limited) 2 Buy now
23 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Sep 2019 accounts Annual Accounts 16 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 16 Buy now
20 Feb 2018 officers Appointment of director (Mrs Alexis Anne Hay) 2 Buy now
16 Feb 2018 officers Termination of appointment of director (David Michael Walls) 1 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 17 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 17 Buy now
06 May 2016 officers Termination of appointment of director (Neil Kenneth Clyne) 1 Buy now
06 May 2016 officers Appointment of director (Mr David Michael Walls) 2 Buy now
11 Feb 2016 officers Termination of appointment of director (Graeme John Robert Ure) 1 Buy now
11 Feb 2016 officers Appointment of director (Mr Colin Campbell Mitchell Meldrum) 2 Buy now
24 Dec 2015 annual-return Annual Return 6 Buy now
10 Aug 2015 accounts Annual Accounts 12 Buy now
19 May 2015 officers Termination of appointment of director (Adrian Paul Rose) 1 Buy now
19 May 2015 officers Appointment of director (Mr Neil Kenneth Clyne) 2 Buy now
06 Jan 2015 annual-return Annual Return 6 Buy now
02 Oct 2014 accounts Annual Accounts 11 Buy now
14 Feb 2014 officers Change of particulars for director (Mr Graeme John Robert Ure) 2 Buy now
14 Feb 2014 officers Change of particulars for director (Mr Adrian Paul Rose) 2 Buy now
14 Feb 2014 officers Change of particulars for director (Mr Ross Martin) 2 Buy now
10 Jan 2014 annual-return Annual Return 6 Buy now
07 Nov 2013 resolution Resolution 16 Buy now
09 Oct 2013 accounts Annual Accounts 13 Buy now
16 Jan 2013 officers Change of particulars for director (Mr Adrian Paul Rose) 2 Buy now
16 Jan 2013 officers Change of particulars for director (Mr Adrian Paul Rose) 2 Buy now
09 Jan 2013 annual-return Annual Return 6 Buy now
04 Oct 2012 accounts Annual Accounts 12 Buy now
23 Feb 2012 officers Appointment of director (Mr Ross Martin) 2 Buy now
23 Feb 2012 officers Termination of appointment of director (Barry Cameron) 1 Buy now
09 Jan 2012 annual-return Annual Return 6 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Graeme John Robert Ure) 2 Buy now
07 Oct 2011 accounts Annual Accounts 12 Buy now
04 Oct 2011 officers Appointment of director (Mr Adrian Paul Rose) 2 Buy now
04 Oct 2011 officers Termination of appointment of director (Paul King) 1 Buy now
07 Jan 2011 annual-return Annual Return 6 Buy now
07 Jan 2011 officers Change of particulars for director (Mr Graeme John Robert Ure) 2 Buy now
02 Oct 2010 accounts Annual Accounts 14 Buy now
19 May 2010 officers Appointment of director (Graeme John Robert Ure) 3 Buy now
13 May 2010 officers Termination of appointment of director (Roger Jones) 1 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (Mr Barry Nicholas Cameron) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Mr Roger Shelley Jones) 2 Buy now
01 Feb 2010 officers Change of particulars for corporate secretary (Wfw Legal Services Limited) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Paul Arthur King) 2 Buy now
27 Oct 2009 accounts Annual Accounts 13 Buy now
15 Jul 2009 officers Director's change of particulars / paul king / 15/06/2009 1 Buy now
09 Feb 2009 accounts Annual Accounts 13 Buy now
21 Jan 2009 annual-return Return made up to 22/12/08; full list of members 4 Buy now
20 Jan 2009 officers Director's change of particulars / paul king / 01/09/2008 1 Buy now
06 Oct 2008 accounts Annual Accounts 13 Buy now
06 Oct 2008 accounts Annual Accounts 13 Buy now
02 Sep 2008 address Registered office changed on 02/09/2008 from 20-22 bedford row london WC1R 4JS 1 Buy now
02 Sep 2008 officers Appointment terminated director christopher ness 1 Buy now
02 Sep 2008 officers Appointment terminated director david mcewen 1 Buy now
02 Sep 2008 officers Appointment terminated secretary roger jones 1 Buy now
02 Sep 2008 officers Secretary appointed wfw legal services LIMITED 2 Buy now
02 Sep 2008 officers Director appointed barry nicholas cameron 2 Buy now
02 Sep 2008 officers Director appointed paul arthur king 2 Buy now
18 Feb 2008 annual-return Return made up to 22/12/07; full list of members 3 Buy now
15 Feb 2008 officers Director resigned 1 Buy now
15 Feb 2008 officers Director resigned 1 Buy now
15 Feb 2008 officers New director appointed 2 Buy now
15 Feb 2008 officers New director appointed 2 Buy now
28 Sep 2007 accounts Annual Accounts 12 Buy now
24 Jan 2007 annual-return Return made up to 22/12/06; full list of members 6 Buy now
05 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Feb 2006 annual-return Return made up to 22/12/05; full list of members 6 Buy now
18 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Jan 2006 accounts Annual Accounts 12 Buy now
27 Sep 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
23 Mar 2005 annual-return Return made up to 22/12/04; full list of members 6 Buy now
11 Mar 2005 officers New director appointed 2 Buy now
11 Mar 2005 officers Director resigned 1 Buy now
11 Jan 2005 officers Director's particulars changed 1 Buy now
23 Sep 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now