- Company Overview for ROWAN DRILLING (UK) LIMITED (SC061864)
- Filing history for ROWAN DRILLING (UK) LIMITED (SC061864)
- People for ROWAN DRILLING (UK) LIMITED (SC061864)
- Charges for ROWAN DRILLING (UK) LIMITED (SC061864)
- Insolvency for ROWAN DRILLING (UK) LIMITED (SC061864)
- More for ROWAN DRILLING (UK) LIMITED (SC061864)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
21 Nov 2017 | TM02 | Termination of appointment of Geji Theresa Loether as a secretary on 18 May 2017 | |
21 Nov 2017 | AP03 | Appointment of Mark Francis Mai as a secretary on 18 May 2017 | |
25 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 29 August 2016
|
|
03 May 2017 | TM02 | Termination of appointment of Melanie Trent as a secretary on 30 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
01 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 8 June 2016
|
|
14 Apr 2016 | AP01 | Appointment of Dennis Scott Baldwin as a director on 4 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Gregory Michael Hatfield as a director on 30 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
13 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
20 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2014 | AP01 | Appointment of Mr Theodore David Gobillot as a director on 1 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of John Kevin Bartol as a director on 1 October 2014 | |
01 May 2014 | AP01 | Appointment of Gregory Michael Hatfield as a director | |
18 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | AD01 | Registered office address changed from Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT on 18 March 2014 | |
06 Jan 2014 | TM01 | Termination of appointment of Thomas Burke as a director |