Advanced company searchLink opens in new window

TANKER WASTES LIMITED

Company number 02714993

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2015-03-31
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
  • GBP 100
30 Apr 2014 AA Accounts for a medium company made up to 31 December 2013