Advanced company searchLink opens in new window

BP INV2 BIDCO LTD

Company number 10041974

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)
16 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Feb 2019 AD01 Registered office address changed from 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England to Hill House 1 Little New Street London London EC4A 3TR on 8 February 2019
08 Feb 2019 600 Appointment of a voluntary liquidator
08 Feb 2019 LIQ01 Declaration of solvency
08 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-22
17 Jan 2019 SH20 Statement by Directors
17 Jan 2019 SH19 Statement of capital on 17 January 2019
  • GBP 1
17 Jan 2019 CAP-SS Solvency Statement dated 16/01/19
17 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cance share prem a/c 16/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
24 Dec 2018 SH20 Statement by Directors
24 Dec 2018 SH19 Statement of capital on 24 December 2018
  • GBP 9,310,060
24 Dec 2018 CAP-SS Solvency Statement dated 20/12/18
24 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
23 Jan 2018 MR04 Satisfaction of charge 100419740001 in full
08 Jan 2018 AD01 Registered office address changed from Ashtead Technology Campus 5 Letchworth Garden City Hertfordshire SG6 2JF United Kingdom to 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS on 8 January 2018
03 Jan 2018 CH01 Director's details changed for Allan William Pirie on 3 January 2018
03 Jan 2018 CH01 Director's details changed for Mr Richard Andrew Hehir on 3 January 2018
03 Jan 2018 CH01 Director's details changed for Mr Mark Ramin Chaichian on 3 January 2018
03 Jan 2018 CH03 Secretary's details changed for Mr Richard Andrew Hehir on 3 January 2018
28 Dec 2017 SH20 Statement by Directors
28 Dec 2017 SH19 Statement of capital on 28 December 2017
  • GBP 11,333,534
28 Dec 2017 CAP-SS Solvency Statement dated 27/12/17
28 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital