BG LNG TRANSPORT NO.5 LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.04921890
CategoryPrivate Limited Company
Incorporated06 Oct 2003
Age20 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution03 Apr 2020
Years4 years, 1 month, 13 days

SUMMARY

BG LNG TRANSPORT NO.5 LIMITED is an dissolved private limited company with number 04921890. It was incorporated 20 years, 7 months, 10 days ago, on 06 October 2003 and it was dissolved 4 years, 1 month, 13 days ago, on 03 April 2020. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 03 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Nov 2019

Action Date: 17 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-17

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-19

New address: 15 Canada Square London E14 5GL

Old address: Shell Centre London SE1 7NA United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-31

Officer name: Mr Michael John Ashworth

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 Nov 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Shell Corporate Director Limited

Appointment date: 2016-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-31

Officer name: Chloe Silvana Barry

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Sep 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Shell Corporate Secretary Limited

Appointment date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chloe Silvana Barry

Termination date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Cayley Louise Ennett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Old address: 100 Thames Valley Park Drive Reading Berkshire RG6 1PT

Change date: 2016-06-30

New address: Shell Centre London SE1 7NA

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Louise Dunn

Termination date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Cayley Louise Ennett

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Louise Dunn

Termination date: 2015-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-02

Officer name: Graham Hall

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Quintana

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chloe Silvana Barry

Appointment date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-31

Officer name: Rebecca Louise Dunn

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Louise Dunn

Appointment date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Miscellaneous

Date: 04 Nov 2013

Category: Miscellaneous

Type: MISC

Description: Aud res sect 519

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 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

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniela Hanuskova

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Chloe Silvana Barry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos Quintana

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balemale Bhat

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 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

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Louise Dunn

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Inman

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniela Hanuskova

Documents

View document PDF

Resolution

Date: 08 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Mcculloch

Documents

View document PDF

Resolution

Date: 26 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Houston

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-08

Officer name: Mr Martin Joseph Houston

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rebecca Louise Dunn

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Balemale Amrit Bhat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Joseph Houston

Change date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Graham Hall

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: 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: Mr Alan William Mcculloch

Change date: 2009-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 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 13/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 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 accounts type full

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: 27 Feb 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

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: 12 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 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: 02 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 06 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN JONES MTB LIMITED

31 CEDAR AVENUE,STIRLING,FK8 2PQ

Number:SC462039
Status:ACTIVE
Category:Private Limited Company

BICKERS LIFTING LIMITED

IVY FARM WORKS,IPSWICH,IP6 9QX

Number:03830215
Status:ACTIVE
Category:Private Limited Company

JEBO FREIGHT LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:09708743
Status:ACTIVE
Category:Private Limited Company

NOVO-PRINT-STUDIO LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:07454204
Status:ACTIVE
Category:Private Limited Company

SUNRISECYCLE ENTERPRISE CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:07706623
Status:ACTIVE
Category:Private Limited Company

TFG SERVICES LIMITED

FAIRWAYS CLIFF WALK,CARMARTHEN,SA33 4PA

Number:11811967
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