Advanced company searchLink opens in new window

BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED

Company number 02051371

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)
17 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 Oct 2017 AD01 Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on 23 October 2017
19 Oct 2017 600 Appointment of a voluntary liquidator
19 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
19 Oct 2017 LIQ01 Declaration of solvency
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Sep 2017 AP03 Appointment of Sarah Jane Gregory as a secretary on 7 September 2017
07 Sep 2017 TM02 Termination of appointment of Iain Malcolm Irvine as a secretary on 6 September 2017
27 Apr 2017 TM01 Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017
27 Apr 2017 AP01 Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017
27 Apr 2017 AP01 Appointment of Mr Simon David Pinnell as a director on 31 March 2017
27 Apr 2017 AP01 Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017
12 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Sep 2015 TM01 Termination of appointment of Aarti Singhal as a director on 4 September 2015
31 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
28 Oct 2014 CH01 Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jul 2014 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 11 July 2014
22 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
04 Jul 2013 AP01 Appointment of Aarti Singhal as a director
25 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012