Advanced company searchLink opens in new window

BP INV2 NEWCO LTD

Company number 11077955

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)
22 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-29
22 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 28 July 2023
16 Aug 2022 LIQ MISC RES Resolution INSOLVENCY:Certificate of Appointment of Liquidator
16 Aug 2022 AD01 Registered office address changed from 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England to C/O Frp Advisory Trading 2nd Floor, 100 Cannon Street London EC4N 6EU on 16 August 2022
16 Aug 2022 600 Appointment of a voluntary liquidator
16 Aug 2022 LIQ01 Declaration of solvency
12 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
14 Dec 2021 TM01 Termination of appointment of Ingrid Stewart as a director on 9 December 2021
14 Dec 2021 TM01 Termination of appointment of Allan William Pirie as a director on 9 December 2021
29 Sep 2021 AA Full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
22 Mar 2021 TM02 Termination of appointment of Richard Andrew Hehir as a secretary on 18 March 2021
22 Mar 2021 TM01 Termination of appointment of Richard Andrew Hehir as a director on 18 March 2021
08 Mar 2021 AP01 Appointment of Mrs Ingrid Stewart as a director on 5 March 2021
31 Dec 2020 AA Full accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
17 Apr 2018 AP01 Appointment of Mr Allan William Pirie as a director on 3 January 2018
17 Apr 2018 AP01 Appointment of Mr Richard Andrew Hehir as a director on 3 January 2018
16 Apr 2018 CH01 Director's details changed for Mr Joseph Adam Connolly on 16 April 2018
16 Apr 2018 CH03 Secretary's details changed for Mr Richard Andrew Hehir on 16 April 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates