Advanced company searchLink opens in new window

BP TRADING LIMITED

Company number 01033761

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)
20 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
20 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 13 September 2019
18 Jul 2019 CC04 Statement of company's objects
20 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 29 May 2019
26 Jun 2018 AD01 Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 55 Baker Street London W1U 7EU on 26 June 2018
21 Jun 2018 LIQ01 Declaration of solvency
21 Jun 2018 600 Appointment of a voluntary liquidator
21 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-30
24 May 2018 TM01 Termination of appointment of Nicholas John Charles Evans as a director on 11 April 2018
02 May 2018 AP01 Appointment of Nicholas John Charles Evans as a director on 11 April 2018
09 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
05 Apr 2018 PSC02 Notification of Bp Global Investments Limited as a person with significant control on 19 December 2017
05 Apr 2018 PSC07 Cessation of Bp P.L.C. as a person with significant control on 19 December 2017
16 Feb 2018 TM01 Termination of appointment of Brian Michael Puffer as a director on 6 February 2018
07 Dec 2017 SH20 Statement by Directors
07 Dec 2017 SH19 Statement of capital on 7 December 2017
  • GBP 1.00
07 Dec 2017 CAP-SS Solvency Statement dated 06/12/17
07 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
23 Jun 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 17,020,622
07 Mar 2016 CH01 Director's details changed for Mr Brian Michael Puffer on 1 March 2016
26 Aug 2015 AA Full accounts made up to 31 December 2014