Advanced company searchLink opens in new window

ROWAN COMPANIES LIMITED

Company number 07805263

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
04 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 3 August 2023
24 Apr 2023 MR04 Satisfaction of charge 078052630003 in full
24 Apr 2023 MR04 Satisfaction of charge 078052630002 in full
23 Aug 2022 LIQ01 Declaration of solvency
17 Aug 2022 AD01 Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 17 August 2022
17 Aug 2022 600 Appointment of a voluntary liquidator
17 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-04
14 Jul 2022 TM01 Termination of appointment of Gilles Luca as a director on 13 July 2022
14 Jul 2022 AP01 Appointment of Mr John Alexander Campbell Winton as a director on 13 July 2022
13 Jul 2022 TM01 Termination of appointment of Peter Henderson Wilson as a director on 8 July 2022
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • USD 2,469,581,499.75
  • GBP 50,000
16 Jun 2022 SH19 Statement of capital on 16 June 2022
  • USD 0.25
16 Jun 2022 SH20 Statement by Directors
16 Jun 2022 CAP-SS Solvency Statement dated 15/06/22
16 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
23 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 1 October 2021
05 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 1 October 2021
19 Oct 2021 CS01 01/10/21 Statement of Capital gbp 50000 01/10/21 Statement of Capital usd 16470761.75
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 05/11/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/11/21
14 Sep 2021 AP01 Appointment of Mr Peter Henderson Wilson as a director on 3 September 2021
14 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
13 Sep 2021 TM01 Termination of appointment of Thomas Peter Horlick Burke as a director on 2 September 2021
03 Jun 2021 TM02 Termination of appointment of Michael Terence Mcguinty as a secretary on 31 May 2021