About

Registered Number: 04969335
Date of Incorporation: 19/11/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (10 years and 7 months ago)
Registered Address: Suite 4a 160 London Road, Sevenoaks, Kent, TN13 1BT,

 

Having been setup in 2003, Bayerngas E & P Ltd have registered office in Sevenoaks in Kent, it's status in the Companies House registry is set to "Dissolved". This company does not have any directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
AD01 - Change of registered office address 30 January 2014
SOAS(A) - Striking-off action suspended (Section 652A) 03 January 2014
AR01 - Annual Return 19 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2013
AA - Annual Accounts 02 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 01 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2013
DS01 - Striking off application by a company 20 February 2013
RP04 - N/A 04 January 2013
AR01 - Annual Return 19 November 2012
RESOLUTIONS - N/A 30 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 October 2012
SH19 - Statement of capital 30 October 2012
CAP-SS - N/A 30 October 2012
MISC - Miscellaneous document 16 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 07 March 2011
SH01 - Return of Allotment of shares 29 December 2010
AR01 - Annual Return 24 November 2010
MISC - Miscellaneous document 29 October 2010
CH01 - Change of particulars for director 26 October 2010
CH04 - Change of particulars for corporate secretary 27 August 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 27 November 2009
TM01 - Termination of appointment of director 24 November 2009
CERTNM - Change of name certificate 16 October 2009
CONNOT - N/A 16 October 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 28 November 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
363s - Annual Return 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
287 - Change in situation or address of Registered Office 21 December 2005
AA - Annual Accounts 27 April 2005
225 - Change of Accounting Reference Date 28 February 2005
363a - Annual Return 09 February 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
363a - Annual Return 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
RESOLUTIONS - N/A 21 September 2004
RESOLUTIONS - N/A 21 September 2004
123 - Notice of increase in nominal capital 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
MISC - Miscellaneous document 11 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
CERTNM - Change of name certificate 08 January 2004
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.