Advanced company searchLink opens in new window

BP SUBSEA WELL RESPONSE (BRAZIL) LIMITED

Company number 08336474

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 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 28 September 2022
15 Oct 2021 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 15 October 2021
13 Oct 2021 600 Appointment of a voluntary liquidator
13 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-29
13 Oct 2021 LIQ01 Declaration of solvency
10 Sep 2021 TM01 Termination of appointment of Jaqui Freeman as a director on 10 September 2021
24 Jun 2021 SH20 Statement by Directors
24 Jun 2021 SH19 Statement of capital on 24 June 2021
  • USD 1
24 Jun 2021 CAP-SS Solvency Statement dated 14/06/21
24 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jun 2021 AA Full accounts made up to 31 December 2020
11 Jan 2021 AP01 Appointment of Mr David Kerr Howie as a director on 31 December 2020
08 Jan 2021 TM01 Termination of appointment of John Allen Sherritt as a director on 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
08 Dec 2020 TM01 Termination of appointment of Timothy Robert Schofield as a director on 1 December 2020
22 Oct 2020 AA Full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
21 May 2019 AP01 Appointment of John Allen Sherritt as a director on 15 May 2019
21 May 2019 TM01 Termination of appointment of Michael James Leary as a director on 15 May 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
13 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
01 Oct 2018 AA Full accounts made up to 31 December 2017