Advanced company searchLink opens in new window

BP CONTAINMENT RESPONSE LIMITED

Company number 08332051

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)
02 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
07 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
23 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
23 Dec 2020 LIQ01 Declaration of solvency
23 Dec 2020 600 Appointment of a voluntary liquidator
22 Dec 2020 AD01 Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 55 Baker Street London W1U 7EU on 22 December 2020
22 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
08 Dec 2020 TM01 Termination of appointment of Timothy Robert Schofield as a director on 1 December 2020
15 Sep 2020 TM01 Termination of appointment of Gordon Young Birrell as a director on 14 September 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.
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
09 Aug 2019 AA Full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
13 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
17 Jul 2018 AA Full accounts made up to 31 December 2017
02 May 2018 AP01 Appointment of Timothy Robert Schofield as a director on 12 April 2018
02 May 2018 AP01 Appointment of Jaqui Freeman as a director on 12 April 2018
01 Feb 2018 TM01 Termination of appointment of John Harold Bartlett as a director on 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
26 Jul 2017 AA Full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
27 Jun 2016 AA Full accounts made up to 31 December 2015
24 Feb 2016 CH01 Director's details changed for Mr. John Harold Bartlett on 1 November 2015
23 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • USD 1