Advanced company searchLink opens in new window

FOH BP II FINANCE UK LTD.

Company number 11623855

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)
11 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
19 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 7 April 2023
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with updates
09 May 2022 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
09 May 2022 AD02 Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 7 Albemarle Street London W1S 4HQ
22 Apr 2022 LIQ01 Declaration of solvency
20 Apr 2022 AD01 Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 20 April 2022
20 Apr 2022 600 Appointment of a voluntary liquidator
20 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-08
23 Nov 2021 SH19 Statement of capital on 23 November 2021
  • USD 1
23 Nov 2021 SH20 Statement by Directors
23 Nov 2021 SH20 Statement by Directors
23 Nov 2021 CAP-SS Solvency Statement dated 22/11/21
23 Nov 2021 CAP-SS Solvency Statement dated 22/11/21
23 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 22/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 22/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
06 Sep 2021 AA Full accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
29 Jun 2020 CH01 Director's details changed for Mr Andreas Samuel Westhuis on 29 June 2020
01 Jun 2020 AA Full accounts made up to 31 December 2019
04 Dec 2019 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ