- Company Overview for BG EMPLOYEE SHARES TRUSTEES LIMITED (02023808)
- Filing history for BG EMPLOYEE SHARES TRUSTEES LIMITED (02023808)
- People for BG EMPLOYEE SHARES TRUSTEES LIMITED (02023808)
- Insolvency for BG EMPLOYEE SHARES TRUSTEES LIMITED (02023808)
- More for BG EMPLOYEE SHARES TRUSTEES LIMITED (02023808)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
15 Dec 2021 | AD02 | Register inspection address has been changed to Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA | |
08 Oct 2021 | LIQ01 | Declaration of solvency | |
05 Oct 2021 | AD01 | Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 30 Finsbury Square London EC2A 1AG on 5 October 2021 | |
05 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2021 | CH01 | Director's details changed | |
17 Sep 2021 | TM01 | Termination of appointment of Michael John Ashworth as a director on 15 September 2021 | |
15 Sep 2021 | AP01 | Appointment of Mr Anthony Clarke as a director on 8 September 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
04 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
17 May 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
22 May 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
06 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
15 Mar 2017 | AP04 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 | |
10 Mar 2017 | AP01 | Appointment of Mr Michael John Ashworth as a director on 31 July 2016 | |
10 Mar 2017 | TM01 | Termination of appointment of Cayley Louise Ennett as a director on 31 July 2016 | |
10 Mar 2017 | TM02 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 | |
10 Mar 2017 | TM01 | Termination of appointment of Chloe Silvana Barry as a director on 31 July 2016 |