Advanced company searchLink opens in new window

BP KAPUAS II LIMITED

Company number 07322081

Filter by category

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)
12 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2019 CC04 Statement of company's objects
12 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 27 June 2019
12 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jul 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
31 May 2018 TM01 Termination of appointment of Sandra Jean Macrae as a director on 23 May 2018
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
21 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
08 Jan 2016 AP01 Appointment of Sandra Jean Macrae as a director on 1 January 2016
07 Jan 2016 TM01 Termination of appointment of John Harold Bartlett as a director on 1 January 2016
06 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
  • USD 8,838,001
30 Jul 2015 AA Full accounts made up to 31 December 2014
05 Dec 2014 TM01 Termination of appointment of James Stephen Blythe as a director on 1 December 2014
28 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
  • USD 8,838,001
25 Jul 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 1
  • USD 8,838,001
18 Feb 2014 TM01 Termination of appointment of Martin Illingworth as a director
18 Feb 2014 TM01 Termination of appointment of William Lin as a director
01 Aug 2013 AA Full accounts made up to 31 December 2012