Advanced company searchLink opens in new window

BG NETHERLANDS FINANCING UNLIMITED

Company number 09273955

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)
21 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
26 Oct 2022 AD02 Register inspection address has been changed to Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA
04 Oct 2022 600 Appointment of a voluntary liquidator
04 Oct 2022 AD01 Registered office address changed from Shell Centre London SE1 7NA to 30 Finsbury Square London EC2A 1AG on 4 October 2022
04 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-23
04 Oct 2022 LIQ01 Declaration of solvency
07 Sep 2022 TM01 Termination of appointment of James Edward Dickinson Oliver as a director on 1 September 2022
07 Sep 2022 TM01 Termination of appointment of Lucinda Sarah Louise Pine as a director on 1 September 2022
07 Sep 2022 AP02 Appointment of Shell Corporate Director Limited as a director on 1 September 2022
07 Sep 2022 AP01 Appointment of Mr Michael John Ashworth as a director on 1 September 2022
06 Jun 2022 TM01 Termination of appointment of Clare Harrison as a director on 31 May 2022
20 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
17 May 2022 AP01 Appointment of Mr James Edward Dickinson Oliver as a director on 16 May 2022
17 May 2022 TM01 Termination of appointment of Michael Harvey Pearman as a director on 13 May 2022
29 Sep 2021 AA Full accounts made up to 31 December 2020
20 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 19 May 2021
20 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 30 October 2019
20 May 2021 DISS40 Compulsory strike-off action has been discontinued
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 20/09/2021.
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 AA Full accounts made up to 31 December 2019
18 Nov 2020 AP01 Appointment of Lucinda Sarah Louise Pine as a director on 16 October 2020
10 Nov 2020 TM01 Termination of appointment of Charlotte Emily Pantling as a director on 9 November 2020