- Company Overview for TANKFREIGHT LIMITED (00337098)
- Filing history for TANKFREIGHT LIMITED (00337098)
- People for TANKFREIGHT LIMITED (00337098)
- Charges for TANKFREIGHT LIMITED (00337098)
- Insolvency for TANKFREIGHT LIMITED (00337098)
- More for TANKFREIGHT LIMITED (00337098)
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) |
---|---|---|---|
23 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jul 2023 | PSC07 | Cessation of Steven Fink as a person with significant control on 19 July 2023 | |
08 Sep 2022 | AD01 | Registered office address changed from Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 September 2022 | |
07 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2022 | LIQ01 | Declaration of solvency | |
04 Mar 2022 | AD01 | Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on 4 March 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Michael James Trimm as a director on 4 March 2022 | |
04 Mar 2022 | PSC07 | Cessation of Michael James Trimm as a person with significant control on 4 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
07 Jun 2021 | TM01 | Termination of appointment of Thorsten Kuhl as a director on 1 June 2021 | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Jun 2021 | AP01 | Appointment of Ms Rebecca Louise Hazel Taylor as a director on 1 June 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
07 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
05 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
04 Jan 2019 | TM02 | Termination of appointment of Jane Li as a secretary on 31 December 2018 | |
26 Nov 2018 | PSC02 | Notification of Dhl Supply Chain Limited as a person with significant control on 6 April 2016 | |
26 Nov 2018 | PSC07 | Cessation of Keith Roy Smith as a person with significant control on 31 March 2017 | |
26 Nov 2018 | PSC07 | Cessation of Jane Li as a person with significant control on 26 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Jane Li as a director on 26 November 2018 | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |