Advanced company searchLink opens in new window

TANKFREIGHT LIMITED

Company number 00337098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2022-08-31
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