Advanced company searchLink opens in new window

GLOBALSANTAFE DRILLING SERVICES (NORTH SEA) LIMITED

Company number 03914225

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)
13 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jan 2021 AD01 Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 20 January 2021
19 Jan 2021 LIQ01 Declaration of solvency
19 Jan 2021 600 Appointment of a voluntary liquidator
19 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
05 Jan 2021 AA Full accounts made up to 31 December 2019
25 Feb 2020 PSC05 Change of details for Globalsantafe Holding Company (North Sea) Limited as a person with significant control on 25 February 2020
21 Feb 2020 AD01 Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham United Kingdom B3 2DT to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
23 Oct 2019 TM02 Termination of appointment of Wfw Legal Services Limited as a secretary on 15 October 2019
23 Oct 2019 AD01 Registered office address changed from 15 Appold Street London EC2A 2HB to Cornwall Court 19 Cornwall Street Birmingham United Kingdom B3 2DT on 23 October 2019
24 Sep 2019 AA Full accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 TM01 Termination of appointment of Hazel Francene Stuart Meek as a director on 6 September 2018
19 Feb 2018 AP01 Appointment of Ms Hazel Francene Stuart Meek as a director on 2 October 2017
16 Feb 2018 TM01 Termination of appointment of David Michael Walls as a director on 24 May 2017
17 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
09 Oct 2017 AA Full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
30 Sep 2016 AA Full accounts made up to 31 December 2015
06 May 2016 AP01 Appointment of Mr David Michael Walls as a director on 28 April 2016
06 May 2016 TM01 Termination of appointment of Neil Kenneth Clyne as a director on 29 April 2016
11 Feb 2016 AP01 Appointment of Mr Colin Campbell Mitchell Meldrum as a director on 28 January 2016