Advanced company searchLink opens in new window

BP EXPLORATION (MOROCCO) LIMITED

Company number 08723444

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)
13 Jul 2023 AD01 Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 5 Temple Square Temple Street Liverpool L2 5RH on 13 July 2023
13 Jul 2023 600 Appointment of a voluntary liquidator
13 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-29
13 Jul 2023 LIQ01 Declaration of solvency
26 Jun 2023 TM01 Termination of appointment of Timothy King as a director on 26 June 2023
18 May 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • USD 205,013,930
14 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
13 Jul 2022 AA Full accounts made up to 31 December 2021
08 Jul 2022 CH04 Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020
14 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
16 Sep 2021 AA Full accounts made up to 31 December 2020
11 Jan 2021 AP01 Appointment of Andrew Jonathan Witt as a director on 31 December 2020
11 Jan 2021 TM01 Termination of appointment of Jasper Adrianus Marinus Matthaeus Peijs as a director on 31 December 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
07 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved 27/07/2020
03 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.
01 Jul 2020 TM01 Termination of appointment of Howard Leach as a director on 1 July 2020
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
10 Sep 2019 AA Full accounts made up to 31 December 2018
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • USD 204,866,930
14 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
03 Sep 2018 AA Full accounts made up to 31 December 2017
09 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
29 Sep 2017 AA Full accounts made up to 31 December 2016