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)
21 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 84,001,000
15 Oct 2015 TM01 Termination of appointment of Anthony Joseph Nunan as a director on 5 October 2015
24 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jun 2015 CC04 Statement of company's objects
16 Mar 2015 AP01 Appointment of Rebecca Louise Dunn as a director on 3 February 2015
16 Mar 2015 AP01 Appointment of Chloe Silvana Barry as a director on 3 February 2015
18 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 84,001,000
03 Feb 2015 TM01 Termination of appointment of Graham Hall as a director on 3 February 2015
01 Sep 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AP01 Appointment of Anthony Joseph Nunan as a director
10 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 84,001,000
03 Mar 2014 TM02 Termination of appointment of Carol Inman as a secretary
03 Mar 2014 AP03 Appointment of Chloe Silvana Barry as a secretary
09 Jan 2014 TM01 Termination of appointment of William Taylor as a director
18 Sep 2013 AA Accounts made up to 31 December 2012
17 Sep 2013 MISC Section 519
04 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
07 Nov 2012 AP01 Appointment of Mr William Emil Taylor as a director
17 Oct 2012 TM01 Termination of appointment of Christopher O'shea as a director
31 Jul 2012 AA Accounts made up to 31 December 2011
30 Apr 2012 TM01 Termination of appointment of a director
30 Apr 2012 TM02 Termination of appointment of Alan Mcculloch as a secretary
12 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders