- Company Overview for TANKER WASTES LIMITED (02714993)
- Filing history for TANKER WASTES LIMITED (02714993)
- People for TANKER WASTES LIMITED (02714993)
- Charges for TANKER WASTES LIMITED (02714993)
- More for TANKER WASTES LIMITED (02714993)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2017 | DS01 | Application to strike the company off the register | |
04 Jul 2017 | PSC02 | Notification of Tanker Wastes International Limited as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
17 Mar 2017 | DS02 | Withdraw the company strike off application | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2017 | DS01 | Application to strike the company off the register | |
03 Aug 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
07 Jan 2016 | AA | Accounts for a medium company made up to 31 December 2014 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
23 Apr 2015 | AP01 | Appointment of Christian Peter Klaus Dieter Johannes Hartmann as a director on 1 April 2015 | |
23 Apr 2015 | TM02 | Termination of appointment of Robert Neal Oakley as a secretary on 1 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Robert Neal Oakley as a director on 1 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Nichola Rhian Page as a director on 1 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Allan Goulden as a director on 11 April 2015 | |
07 Apr 2015 | CERTNM |
Company name changed eco-oil LIMITED\certificate issued on 07/04/15
|
|
07 Apr 2015 | CONNOT | Change of name notice | |
02 Apr 2015 | MR04 | Satisfaction of charge 5 in full | |
02 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
30 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Apr 2014 | AA | Accounts for a medium company made up to 31 December 2013 |