Advanced company searchLink opens in new window

BP TRADINGCO LIMITED

Company number 08291057

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
07 Jan 2019 CS01 Confirmation statement made on 13 November 2018 with updates
22 May 2018 TM01 Termination of appointment of Paul Mustard as a director on 22 May 2018
22 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
09 Feb 2018 AD01 Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to 186 Torrington Avenue Coventry CV4 9AJ on 9 February 2018
09 Feb 2018 PSC02 Notification of Kite Packaging Limited as a person with significant control on 30 June 2017
09 Feb 2018 PSC07 Cessation of Nicholas Jeffrey Horwood as a person with significant control on 30 June 2017
09 Feb 2018 PSC07 Cessation of Lindsay Horwood as a person with significant control on 30 June 2017
19 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with updates
02 Nov 2017 TM01 Termination of appointment of Nicholas Jeffrey Horwood as a director on 1 November 2017
05 Oct 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
03 Oct 2017 AA Unaudited abridged accounts made up to 30 April 2017
06 Jul 2017 AP03 Appointment of Ms Marie-Bernadette Ashe as a secretary on 30 June 2017
06 Jul 2017 AP01 Appointment of Mr Paul Mustard as a director on 30 June 2017
06 Jul 2017 AP01 Appointment of Mr Bruce Gordon Mcinnes as a director on 30 June 2017
06 Jul 2017 AP01 Appointment of Ms Marie-Bernadette Franziska Ashe as a director on 30 June 2017
27 Jun 2017 AAMD Amended total exemption small company accounts made up to 30 April 2016
08 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 9,600
10 Apr 2015 TM01 Termination of appointment of a director
06 Mar 2015 TM01 Termination of appointment of Harvey Rose as a director on 5 March 2014