Advanced company searchLink opens in new window

BG CSB2 LIMITED

Company number 03745692

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)
03 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 17 September 2019
19 Oct 2018 AD01 Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 15 Canada Square London E14 5GL on 19 October 2018
15 Oct 2018 LIQ01 Declaration of solvency
15 Oct 2018 600 Appointment of a voluntary liquidator
15 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-18
22 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
02 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 13 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 TM01 Termination of appointment of Cayley Louise Ennett 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 AP04 Appointment of Shell Corporate Secretary Limited as a secretary 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 AP01 Appointment of Mr Michael John Ashworth as a director on 18 May 2016
18 May 2016 AP02 Appointment of Shell Corporate Director Limited 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
21 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Apr 2016 CERTNM Company name changed british gas international LIMITED\certificate issued on 08/04/16
  • NM04 ‐ Change of name by provision in articles
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
02 Sep 2015 AP01 Appointment of Cayley Louise Ennett as a director on 1 September 2015