- Company Overview for BG GROUP HEALTHCARE TRUSTEE LIMITED (09911929)
- Filing history for BG GROUP HEALTHCARE TRUSTEE LIMITED (09911929)
- People for BG GROUP HEALTHCARE TRUSTEE LIMITED (09911929)
- Insolvency for BG GROUP HEALTHCARE TRUSTEE LIMITED (09911929)
- More for BG GROUP HEALTHCARE TRUSTEE LIMITED (09911929)
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
|
|
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 |