Advanced company searchLink opens in new window

BG THAILAND LIMITED

Company number 02466384

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 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 18 September 2019
19 Oct 2018 AD01 Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 15 Canada Square London E14 5GL on 19 October 2018
15 Oct 2018 600 Appointment of a voluntary liquidator
15 Oct 2018 LIQ01 Declaration of solvency
15 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-19
15 Jun 2018 SH20 Statement by Directors
15 Jun 2018 SH19 Statement of capital on 15 June 2018
  • GBP 1
15 Jun 2018 CAP-SS Solvency Statement dated 14/06/18
15 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
09 Jun 2016 CH01 Director's details changed for Mr Michael John Ashworth on 9 June 2016
09 Jun 2016 CH04 Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016
09 Jun 2016 AD01 Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 9 June 2016
18 May 2016 AP04 Appointment of Shell Corporate Secretary Limited as a secretary on 18 May 2016
18 May 2016 AD01 Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on 18 May 2016
18 May 2016 TM02 Termination of appointment of Rebecca Louise Dunn as a secretary on 18 May 2016
18 May 2016 TM01 Termination of appointment of Chloe Silvana Barry as a director on 18 May 2016
18 May 2016 TM01 Termination of appointment of Rebecca Louise Dunn as a director on 18 May 2016
18 May 2016 TM02 Termination of appointment of Chloe Silvana Barry as a secretary on 18 May 2016
18 May 2016 AP01 Appointment of Mr Michael John Ashworth as a director on 18 May 2016
18 May 2016 AP02 Appointment of Shell Corporate Director Limited as a director on 18 May 2016