Advanced company searchLink opens in new window

BG GROUP HEALTHCARE TRUSTEE LIMITED

Company number 09911929

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)
20 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 4 June 2019
19 Aug 2019 CH01 Director's details changed for Anthony Clarke on 19 August 2019
15 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 4 June 2019
06 Jul 2018 AD01 Registered office address changed from Shell Centre York Road London SE1 7NA to 15 Canada Square London E14 5GL on 6 July 2018
28 Jun 2018 600 Appointment of a voluntary liquidator
28 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-05
28 Jun 2018 LIQ01 Declaration of solvency
22 May 2018 AP01 Appointment of Anthony Clarke as a director on 19 May 2018
22 May 2018 TM01 Termination of appointment of Elizabeth Anne Silburn Harrison as a director on 17 May 2018
29 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with no updates
15 Sep 2017 AA Full accounts made up to 31 December 2016
08 Sep 2017 AP02 Appointment of Shell Corporate Director Limited as a director on 7 September 2017
08 Mar 2017 TM01 Termination of appointment of Lisa Jacobs as a director on 28 February 2017
16 Jan 2017 TM01 Termination of appointment of Michael Alan Jamieson as a director on 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
04 Jan 2017 TM02 Termination of appointment of Cayley Ennett as a secretary on 30 June 2016
03 Jan 2017 TM02 Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016
30 Dec 2016 TM01 Termination of appointment of a director
30 Dec 2016 TM01 Termination of appointment of a director
30 Dec 2016 AP04 Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016
22 Jul 2016 TM01 Termination of appointment of Nicola Elder as a director on 30 June 2016
05 Jul 2016 AD01 Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre York Road London SE1 7NA on 5 July 2016
30 Jun 2016 AD01 Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom to Shell Centre London SE1 7NA on 30 June 2016