PRODRILL ENGINEERING LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Final Gazette dissolved following liquidation

View Document

08/10/248 October 2024 Notice of move from Administration to Dissolution

View Document

07/05/247 May 2024 Administrator's progress report

View Document

02/04/242 April 2024 Notice of extension of period of Administration

View Document

14/11/2314 November 2023 Administrator's progress report

View Document

22/08/2322 August 2023 Termination of appointment of Julie Elizabeth Cowie as a director on 2023-08-22

View Document

17/07/2317 July 2023 Statement of affairs with form AM02SOA

View Document

16/05/2316 May 2023 Notice of deemed approval of proposals

View Document

19/04/2319 April 2023 Statement of administrator's proposal

View Document

19/04/2319 April 2023 Registered office address changed from 156 High Street Dorking Surrey RH4 1BQ to C/O Frp Advisory Trading Limited (Aberdeen Office) 110 Cannon Street London EC4N 6EU on 2023-04-19

View Document

18/04/2318 April 2023 Appointment of an administrator

View Document

03/04/233 April 2023 Satisfaction of charge 016567680020 in full

View Document

03/04/233 April 2023 Satisfaction of charge 016567680018 in full

View Document

03/04/233 April 2023 Satisfaction of charge 016567680019 in full

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

21/01/2021 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/08/196 August 2019 DIRECTOR APPOINTED ANDREW JAMES ALEXANDER

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

01/02/181 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACDONALD

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016567680016

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016567680017

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY LAURA-ANNE EDMUNDS

View Document

17/10/1617 October 2016 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016567680020

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016567680019

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016567680018

View Document

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ELIZABETH COWIE / 27/11/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HELEN WOOD / 02/06/2015

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MS JULIE ELIZABETH COWIE

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA-ANNE CAMPBELL EDMUNDS / 01/02/2015

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

02/02/152 February 2015 SECRETARY APPOINTED MRS LAURA-ANNE CAMPBELL EDMUNDS

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WEIR

View Document

23/01/1423 January 2014 ADOPT ARTICLES 16/01/2014

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016567680017

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016567680016

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REDGRAVE

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED CHARLES DUNCAN WEIR

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BURGESS

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 CORPORATE SECRETARY APPOINTED MD SECRETARIES LIMITED

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR JOHN GRAHAM BURGESS

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 AUDITOR'S RESIGNATION

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BURGESS

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM PRINCE HILL HOUSE HIGH STREET WORTON WILTSHIRE SN10 5SE

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WOOD / 01/10/2007

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM DIXON

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS KRAHN

View Document

24/09/0824 September 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KRAHN / 31/05/2008

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 AUDITOR'S RESIGNATION

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 8 SOVEREIGN CRESCENT LONDON SE16 5XH

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NC INC ALREADY ADJUSTED 10/05/04

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 AUDITOR'S RESIGNATION

View Document

20/05/0420 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0420 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0420 May 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/05/0420 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 3 COLMORE CIRCUS BIRMINGHAM WEST MIDLANDS B4 6BH

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 £ NC 200000/350000 10/05

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0321 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 AUDITOR'S RESIGNATION

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 20 ST. JAMES'S STREET LONDON SW1A 1ES

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/09/988 September 1998 COMPANY NAME CHANGED SMEDVIG OVERSEAS LIMITED CERTIFICATE ISSUED ON 08/09/98

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/07/9429 July 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 COMPANY NAME CHANGED SMEDVIG SUPPLY SHIPS LIMITED CERTIFICATE ISSUED ON 08/06/94

View Document

12/08/9312 August 1993 REGISTERED OFFICE CHANGED ON 12/08/93 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

04/06/934 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 SECRETARY RESIGNED

View Document

15/06/9115 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/04/911 April 1991 DIRECTOR RESIGNED

View Document

01/04/911 April 1991 NEW DIRECTOR APPOINTED

View Document

01/04/911 April 1991 NEW DIRECTOR APPOINTED

View Document

01/04/911 April 1991 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/05/9025 May 1990 NEW SECRETARY APPOINTED

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: 2O SOUTHAMPTON STREET LONDON WC2E 1JA

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8927 October 1989 COMPANY NAME CHANGED DAN-SMEDVIG SUPPLY SHIPS LIMITED CERTIFICATE ISSUED ON 30/10/89

View Document

27/10/8927 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/10/89

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 REGISTERED OFFICE CHANGED ON 24/10/89 FROM: NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS

View Document

24/10/8924 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8921 August 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/09/8819 September 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

23/09/8723 September 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/11/866 November 1986 REGISTERED OFFICE CHANGED ON 06/11/86 FROM: BILBAO HOUSE 36/38 NEW BROAD STREET LONDON EC2M 1NH

View Document

08/09/868 September 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/09/843 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

11/01/8311 January 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/01/83

View Document

05/08/825 August 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company