R & B FALCON DEEPWATER (UK) LIMITED

Company Documents

DateDescription
12/04/2312 April 2023 Final Gazette dissolved following liquidation

View Document

12/04/2312 April 2023 Final Gazette dissolved following liquidation

View Document

12/01/2312 January 2023 Return of final meeting in a members' voluntary winding up

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-09-29

View Document

14/10/2114 October 2021 Declaration of solvency

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Appointment of a voluntary liquidator

View Document

28/09/2128 September 2021 Satisfaction of charge 6 in full

View Document

28/09/2128 September 2021 Satisfaction of charge 5 in full

View Document

28/09/2128 September 2021 Satisfaction of charge 4 in full

View Document

25/06/2125 June 2021 Director's details changed for Mrs Alexis Anne Hay on 2020-03-01

View Document

25/06/2125 June 2021 Director's details changed for Mr Colin Campbell Mitchell Meldrum on 2020-03-01

View Document

25/06/2125 June 2021 Director's details changed for Mr Ross Martin on 2020-03-01

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR NEIL KENNETH CLYNE

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROSE

View Document

06/01/156 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN ROBERT URE / 03/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MARTIN / 03/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL ROSE / 03/02/2014

View Document

10/01/1410 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 ADOPT ARTICLES 10/10/2013

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL ROSE / 01/01/2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL ROSE / 01/01/2013

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY CAMERON

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR ROSS MARTIN

View Document

09/01/129 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN ROBERT URE / 22/12/2011

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR ADRIAN PAUL ROSE

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KING

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN ROBERT URE / 22/12/2010

View Document

07/01/117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED GRAEME JOHN ROBERT URE

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER JONES

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WFW LEGAL SERVICES LIMITED / 22/12/2009

View Document

01/02/101 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SHELLEY JONES / 22/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY NICHOLAS CAMERON / 22/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR KING / 14/01/2010

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KING / 15/06/2009

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0921 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KING / 01/09/2008

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MCEWEN

View Document

02/09/082 September 2008 DIRECTOR APPOINTED BARRY NICHOLAS CAMERON

View Document

02/09/082 September 2008 DIRECTOR APPOINTED PAUL ARTHUR KING

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NESS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY ROGER JONES

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

02/09/082 September 2008 SECRETARY APPOINTED WFW LEGAL SERVICES LIMITED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0724 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0527 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0414 February 2004 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM:
PRICEWATERHOUSECOOPERS
HARMAN HOUSE GEORGE STREET
UXBRIDGE
MIDDLESEX UB8 1YN

View Document

29/08/0329 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0323 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM:
10 NORWICH STREET
LONDON
EC4A 1BD

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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