VALARIS PLC

07023598
SUITE 3 REGENCY HOUSE 91 WESTERN ROAD BRIGHTON BN1 2NW

Documents

Documents
Date Category Description Pages
24 Sep 2024 insolvency Liquidation Compulsory Winding Up Progress Report 22 Buy now
11 May 2023 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
11 May 2023 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
11 May 2023 insolvency Liquidation In Administration Court Order Ending Administration 28 Buy now
05 Dec 2022 insolvency Liquidation In Administration Progress Report 24 Buy now
31 May 2022 insolvency Liquidation In Administration Progress Report 23 Buy now
22 Apr 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
02 Dec 2021 insolvency Liquidation In Administration Progress Report 27 Buy now
05 Jul 2021 officers Termination of appointment of secretary (Davor Vukadin) 1 Buy now
02 Jul 2021 officers Termination of appointment of director (Paul Edward Rowsey Iii) 1 Buy now
02 Jul 2021 officers Termination of appointment of director (Thomas Peter Horlick Burke) 1 Buy now
08 Jun 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
04 Jun 2021 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 4 Buy now
03 Jun 2021 officers Termination of appointment of secretary (Michael Terence Mcguinty) 1 Buy now
07 May 2021 insolvency Liquidation In Administration Proposals 71 Buy now
06 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 May 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
05 May 2021 officers Termination of appointment of director (Charles Lawrence Szews) 1 Buy now
05 May 2021 officers Termination of appointment of director (Thierry Pilenko) 1 Buy now
05 May 2021 officers Termination of appointment of director (Suzanne Paquin Nimocks) 1 Buy now
05 May 2021 officers Termination of appointment of director (Georges Lambert) 1 Buy now
05 May 2021 officers Termination of appointment of director (Mary Francis Cbe) 1 Buy now
05 May 2021 officers Termination of appointment of director (Frederick Arnold) 1 Buy now
05 May 2021 officers Termination of appointment of director (William Eugene Albrecht) 1 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2020 officers Change of particulars for director (Mr Charles Lawrence Szews) 2 Buy now
23 Oct 2020 officers Change of particulars for director (Paul Edward Rowsey Iii) 2 Buy now
23 Oct 2020 officers Change of particulars for director (Mr Thierry Pilenko) 2 Buy now
23 Oct 2020 officers Change of particulars for director (Ms Suzanne Paquin Nimocks) 2 Buy now
23 Oct 2020 officers Change of particulars for director (Mary Francis Cbe) 2 Buy now
23 Oct 2020 officers Change of particulars for director (Mr William Eugene Albrecht) 2 Buy now
23 Oct 2020 officers Change of particulars for director (Dr Thomas Peter Horlick Burke) 2 Buy now
23 Oct 2020 officers Change of particulars for secretary (Mr Davor Vukadin) 1 Buy now
13 Oct 2020 mortgage Registration of a charge 74 Buy now
10 Sep 2020 officers Termination of appointment of director (Adam Weitzman) 1 Buy now
23 Jun 2020 resolution Resolution 3 Buy now
22 Jun 2020 officers Termination of appointment of director (Carl Geoffrey Trowell) 1 Buy now
22 Jun 2020 officers Termination of appointment of director (Keith Owen Rattie) 1 Buy now
11 May 2020 accounts Annual Accounts 114 Buy now
10 Feb 2020 officers Appointment of director (Mr Adam Weitzman) 2 Buy now
17 Dec 2019 capital Return of Allotment of shares 4 Buy now
06 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2019 officers Appointment of director (Mr Frederick Arnold) 2 Buy now
18 Nov 2019 officers Appointment of director (Mr Georges Lambert) 2 Buy now
14 Nov 2019 officers Termination of appointment of director (Charles Christopher Gaut) 1 Buy now
14 Nov 2019 officers Termination of appointment of director (James Roderick Clark) 1 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jul 2019 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jul 2019 capital Return of Allotment of shares 4 Buy now
12 Jun 2019 resolution Resolution 3 Buy now
09 May 2019 capital Return of Allotment of shares 8 Buy now
09 May 2019 capital Return of Allotment of shares 8 Buy now
09 May 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
02 May 2019 officers Termination of appointment of director (Jack Golden) 1 Buy now
02 May 2019 officers Termination of appointment of director (Gerald Wayne Haddock) 1 Buy now
02 May 2019 officers Termination of appointment of director (Phil Wedemeyer) 1 Buy now
02 May 2019 officers Termination of appointment of director (Francis Samuel Kalman) 1 Buy now
02 May 2019 officers Termination of appointment of director (Roxanne Decyk) 1 Buy now
30 Apr 2019 accounts Annual Accounts 90 Buy now
23 Apr 2019 resolution Resolution 3 Buy now
16 Apr 2019 officers Appointment of director (Dr Thomas Peter Horlick Burke) 2 Buy now
16 Apr 2019 officers Appointment of director (Mr Thierry Pilenko) 2 Buy now
16 Apr 2019 officers Appointment of director (Mr Charles Lawrence Szews) 2 Buy now
16 Apr 2019 officers Appointment of director (Mr William Eugene Albrecht) 2 Buy now
16 Apr 2019 officers Appointment of director (Ms Suzanne Paquin Nimocks) 2 Buy now
11 Apr 2019 change-of-name Certificate Change Of Name Company 3 Buy now
13 Nov 2018 officers Termination of appointment of secretary (Elizabeth Wright Darby) 2 Buy now
13 Nov 2018 officers Appointment of secretary (Mr Davor Vukadin) 3 Buy now
09 Nov 2018 capital Return of Allotment of shares 8 Buy now
27 Sep 2018 officers Change of particulars for director (Jack Golden) 2 Buy now
27 Sep 2018 officers Change of particulars for director (Phil Wedemeyer) 2 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2018 capital Return of Allotment of shares 4 Buy now
08 Jun 2018 resolution Resolution 3 Buy now
31 May 2018 change-of-name Second filed SH01 - 12/10/17 Statement of Capital gbp 50000 12/10/17 Statement of Capital usd 44898657.1 11 Buy now
23 Apr 2018 capital Return of Allotment of shares 8 Buy now
20 Apr 2018 accounts Annual Accounts 83 Buy now
30 Oct 2017 capital Return of Allotment of shares 9 Buy now
19 Oct 2017 officers Appointment of director (Phil Wedemeyer) 3 Buy now
19 Oct 2017 officers Appointment of director (Jack Golden) 3 Buy now
19 Oct 2017 resolution Resolution 3 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Jul 2017 capital Return of Allotment of shares 4 Buy now
09 Jun 2017 resolution Resolution 2 Buy now
09 May 2017 accounts Annual Accounts 80 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Jun 2016 resolution Resolution 2 Buy now
13 Jun 2016 capital Return of Allotment of shares 9 Buy now
13 Jun 2016 capital Return of Allotment of shares 6 Buy now
07 May 2016 accounts Annual Accounts 82 Buy now
08 Mar 2016 officers Appointment of secretary (Michael Terence Mcguinty) 2 Buy now
19 Feb 2016 resolution Resolution 2 Buy now
30 Nov 2015 officers Appointment of secretary (Elizabeth Wright Darby) 2 Buy now
30 Nov 2015 officers Termination of appointment of secretary (Brady Kenneth Long) 1 Buy now
30 Nov 2015 officers Termination of appointment of secretary (Elizabeth Anne Cook) 1 Buy now
08 Oct 2015 annual-return Annual Return 26 Buy now
08 Oct 2015 officers Termination of appointment of director (Daniel Wayne Rabun) 2 Buy now
07 Jul 2015 capital Return of Allotment of shares 6 Buy now