BG LNG TRANSPORT NO 1 LIMITED

100 Thames Valley Park Drive 100 Thames Valley Park Drive, Berkshire, RG6 1PT
StatusDISSOLVED
Company No.04246087
CategoryPrivate Limited Company
Incorporated04 Jul 2001
Age22 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution20 Jan 2015
Years9 years, 3 months, 27 days

SUMMARY

BG LNG TRANSPORT NO 1 LIMITED is an dissolved private limited company with number 04246087. It was incorporated 22 years, 10 months, 12 days ago, on 04 July 2001 and it was dissolved 9 years, 3 months, 27 days ago, on 20 January 2015. The company address is 100 Thames Valley Park Drive 100 Thames Valley Park Drive, Berkshire, RG6 1PT.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jan 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with made up date

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniela Hanuskova

Termination date: 2013-08-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-08-22

Officer name: Janette Buckley Miranda

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-22

Officer name: Chloe Silvana Barry

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-22

Officer name: Carol Susan Inman

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-18

Officer name: Rebecca Louise Dunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with made up date

Date: 07 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-07-27

Officer name: Carol Susan Inman

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Louise Dunn

Termination date: 2012-07-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniela Hanuskova

Appointment date: 2012-07-27

Documents

View document PDF

Resolution

Date: 08 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-04-27

Officer name: Alan William Mcculloch

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan William Mcculloch

Termination date: 2012-04-27

Documents

View document PDF

Resolution

Date: 26 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Louise Dunn

Appointment date: 2012-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with made up date

Date: 29 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rebecca Louise Dunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan William Mcculloch

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carol Susan Inman

Change date: 2009-10-27

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-27

Officer name: Ms Carol Susan Inman

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Carol Susan Inman

Change date: 2009-10-27

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 25/02/03 from: c/o b g group PLC 100 thames valley park drive reading berkshire RG6 1PT

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 09 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA GRAIN LIMITED

ALPHA GRAIN LTD B D C SYSTEMS LTD,MARLBOROUGH,SN8 3BA

Number:06790232
Status:ACTIVE
Category:Private Limited Company

ARCON INVESTMENTS LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:07526337
Status:ACTIVE
Category:Private Limited Company

CALEDONIA COMPETENCE LIMITED

3RD FLOOR,EDINBURGH,EH3 5DQ

Number:SC513252
Status:ACTIVE
Category:Private Limited Company

COMMUNEX LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:11342306
Status:ACTIVE
Category:Private Limited Company

JAMBO SUPPLIES LIMITED

UNIT 16, SILICONE CENTRE 28 WADSWORTH ROAD,GREENFORD,UB6 7JZ

Number:02412141
Status:ACTIVE
Category:Private Limited Company

THE GREEN ELEPHANT PUB COMPANY LIMITED

B S G VALENTINE & CO,7-12 TAVISTOCK SQUARE,WC1H 9BQ

Number:04006506
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source