Advanced company searchLink opens in new window

BP EXPLORATION (NAMIBIA) LIMITED

Company number 07728184

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)
05 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
23 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 25 September 2023
10 Oct 2022 LIQ01 Declaration of solvency
10 Oct 2022 AD01 Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 10 October 2022
10 Oct 2022 600 Appointment of a voluntary liquidator
10 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-26
15 Sep 2022 TM01 Termination of appointment of Dennis Richard Bumb as a director on 15 September 2022
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • USD 134,955,001
17 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
08 Jul 2022 CH04 Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020
04 Sep 2021 AA Full accounts made up to 31 December 2020
04 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
24 Mar 2021 AP01 Appointment of Dennis Richard Bumb as a director on 23 March 2021
21 Jan 2021 TM01 Termination of appointment of Michael Stephen Fidler as a director on 18 January 2021
13 Jan 2021 TM01 Termination of appointment of Ian Jonathan Evans as a director on 31 December 2020
13 Jan 2021 TM01 Termination of appointment of Jasper Adrianus Marinus Matthaeus Peijs as a director on 31 December 2020
13 Jan 2021 AP01 Appointment of Mr David Kerr Howie as a director on 31 December 2020
05 Aug 2020 AA Full accounts made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the annual accounts on 10/08/2020.
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
14 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
03 Sep 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
31 Jul 2018 AP01 Appointment of Mr Michael Stephen Fidler as a director on 10 July 2018