Advanced company searchLink opens in new window

BP INV2 HOLDCO LTD

Company number 10041891

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)
10 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-14
01 Nov 2023 LIQ01 Declaration of solvency
31 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-14
02 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 13 July 2023
29 Jul 2022 600 Appointment of a voluntary liquidator
27 Jul 2022 LIQ MISC Insolvency:certificate of appointment of liquidator
23 Jul 2022 AD01 Registered office address changed from 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 23 July 2022
23 Jul 2022 LIQ01 Declaration of solvency
16 May 2022 CS01 Confirmation statement made on 2 March 2022 with updates
13 May 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 335.95
11 Mar 2022 TM02 Termination of appointment of Ingrid Stewart as a secretary on 11 March 2022
11 Mar 2022 TM01 Termination of appointment of Allan William Pirie as a director on 30 November 2021
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
21 Jun 2021 AP03 Appointment of Ingrid Stewart as a secretary on 21 June 2021
22 Mar 2021 TM02 Termination of appointment of Richard Andrew Hehir as a secretary on 18 March 2021
05 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
31 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
01 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
25 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
14 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
14 Feb 2018 SH06 Cancellation of shares. Statement of capital on 3 January 2018
  • GBP 331.02