Advanced company searchLink opens in new window

BG IRAN LIMITED

Company number 02997897

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)
16 May 2021 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
01 Sep 2020 AD01 Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 15 Canada Square London E14 5GL on 1 September 2020
01 Sep 2020 LIQ01 Declaration of solvency
28 Aug 2020 600 Appointment of a voluntary liquidator
27 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-30
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
19 Aug 2019 AP01 Appointment of Mr Anthony Clarke as a director on 15 August 2019
19 Aug 2019 TM01 Termination of appointment of Michael John Ashworth as a director on 15 August 2019
12 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
09 Jun 2016 CH01 Director's details changed for Mr Michael John Ashworth on 9 June 2016
09 Jun 2016 CH04 Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016
09 Jun 2016 AD01 Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 9 June 2016
18 May 2016 AP02 Appointment of Shell Corporate Director Limited as a director on 18 May 2016
18 May 2016 TM01 Termination of appointment of Chloe Silvana Barry as a director on 18 May 2016
18 May 2016 TM02 Termination of appointment of Janette Buckley Miranda as a secretary on 18 May 2016
18 May 2016 TM01 Termination of appointment of Rebecca Louise Dunn as a director on 18 May 2016
18 May 2016 AP04 Appointment of Shell Corporate Secretary Limited as a secretary on 18 May 2016
18 May 2016 AP01 Appointment of Mr Michael John Ashworth as a director on 18 May 2016
18 May 2016 AD01 Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on 18 May 2016