BP AMOCO EXPLORATION (FORTIES) LIMITED
Status | DISSOLVED |
Company No. | 03784366 |
Category | Private Limited Company |
Incorporated | 03 Jun 1999 |
Age | 24 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 13 Mar 2013 |
Years | 11 years, 2 months, 8 days |
SUMMARY
BP AMOCO EXPLORATION (FORTIES) LIMITED is an dissolved private limited company with number 03784366. It was incorporated 24 years, 11 months, 18 days ago, on 03 June 1999 and it was dissolved 11 years, 2 months, 8 days ago, on 13 March 2013. The company address is Chertsey Road Chertsey Road, Middlesex, TW16 7BP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 05 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 05 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Oct 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Craig Skipper
Termination date: 2011-10-27
Documents
Termination director company with name termination date
Date: 28 Oct 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-10-27
Officer name: James William Halliday
Documents
Change corporate secretary company with change date
Date: 02 Aug 2011
Action Date: 07 Jul 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-07-07
Officer name: Sunbury Secretaries Limited
Documents
Accounts with accounts type full
Date: 13 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Halliday
Change date: 2010-11-11
Documents
Termination secretary company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yasin Ali
Documents
Appoint corporate secretary company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sunbury Secretaries Limited
Documents
Termination secretary company
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Accounts with accounts type full
Date: 23 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Termination director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Murray Auchincloss
Documents
Appoint person director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James William Halliday
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Craig Skipper
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr. John Harold Bartlett
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Murray Michael Auchincloss
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Yasin Stanley Ali
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Yasin Stanley Ali
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Yasin Stanley Ali
Change date: 2009-10-01
Documents
Change person secretary company
Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed murray michael auchincloss
Documents
Accounts with accounts type full
Date: 26 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Resolution
Date: 16 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 18 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Resolution
Date: 24 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/06/07--------- £ si 25343@1=25343 £ ic 2121000/2146343
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 14 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/06; full list of members
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 12/10/05--------- £ si 20000@1=20000 £ ic 2101000/2121000
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/05; full list of members
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/10/04--------- £ si 2100000@1=2100000 £ ic 1000/2101000
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/04; full list of members
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA
Documents
Accounts with accounts type full
Date: 13 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/03; full list of members
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 27 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/02; full list of members
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Jun 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/01; full list of members
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with made up date
Date: 27 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/00; full list of members
Documents
Legacy
Date: 23 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/00 to 31/12/99
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 18 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4PAWS PET FOOD AND SUPPLIES LIMITED
17 THE WEIR,WESTBURY,BA13 4PY
Number: | 07195667 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERINGGIS SEASHORE COMPANY LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11242969 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
94A CATERHAM DRIVE,SURREY,CR5 1JG
Number: | 01175269 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORE DESIGN CATERING CONSULTANCY LIMITED
THE OLD STABLE YARD,CARSHALTON,SM5 2DN
Number: | 08789089 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 YORK ROAD,HITCHIN,SG5 1XA
Number: | 11494945 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAPPA HOUSE,DULLINGHAM,CB8 9UP
Number: | 06495779 |
Status: | ACTIVE |
Category: | Private Limited Company |