Advanced company searchLink opens in new window

BG GENERAL INVESTMENTS

Company number 05586985

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)
30 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
01 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 2 September 2019
21 Sep 2018 AD01 Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 15 Canada Square London E14 5GL on 21 September 2018
19 Sep 2018 LIQ01 Declaration of solvency
19 Sep 2018 600 Appointment of a voluntary liquidator
19 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-03
20 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2018 AP02 Appointment of Shell Corporate Director Limited as a director on 5 June 2018
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
15 Feb 2017 TM01 Termination of appointment of Michael Alan Jamieson as a director on 14 February 2017
30 Jan 2017 AP04 Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016
30 Jan 2017 TM01 Termination of appointment of Stephen Wheeler as a director on 31 August 2016
30 Jan 2017 TM02 Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016
30 Jan 2017 TM02 Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016
16 Nov 2016 TM01 Termination of appointment of Stephen Robert Unger as a director on 30 September 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 AD01 Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016
07 Jun 2016 TM02 Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016
09 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 225,000,000
06 Oct 2015 AP03 Appointment of Cayley Louise Ennett as a secretary on 1 October 2015
16 Sep 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 CH01 Director's details changed for Mr Michael Alan Jamieson on 1 October 2014