Advanced company searchLink opens in new window

TANKSPEED LIMITED

Company number 03141029

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2016 DS01 Application to strike the company off the register
13 May 2016 SH19 Statement of capital on 13 May 2016
  • GBP 1
13 Apr 2016 SH20 Statement by Directors
13 Apr 2016 CAP-SS Solvency Statement dated 29/03/16
13 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2016 TM01 Termination of appointment of Thomas Eardley Allison as a director on 29 March 2016
20 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500,000
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 500,000
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 500,000
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
06 Jan 2012 AP01 Appointment of Ian Graeme Lloyd Charnock as a director
22 Dec 2011 AA Full accounts made up to 31 March 2011
17 Jun 2011 TM01 Termination of appointment of Alan Barr as a director
28 Jan 2011 CH01 Director's details changed for Mr Mark Whitworth on 19 January 2011
27 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
26 Jan 2011 AP01 Appointment of Mr Mark Whitworth as a director