Advanced company searchLink opens in new window

AIRTANKER HOLDINGS LIMITED

Company number 06279650

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)
21 Nov 2016 TM01 Termination of appointment of Iain Stuart Urquhart as a director on 18 November 2016
30 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
24 Aug 2016 CH01 Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
17 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 45,629,001
01 Apr 2016 AP01 Appointment of Mr Neal Misell as a director on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Elizabeth Agnes Narey as a director on 1 April 2016
01 Apr 2016 AP01 Appointment of Mr Iain Stuart Urquhart as a director on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Kenneth Leslie Cornfield as a director on 1 April 2016
04 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
14 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 June 2015
03 Jul 2015 AP01 Appointment of Mr Rafael Tentor-Auñon as a director on 1 May 2015
02 Jul 2015 TM01 Termination of appointment of Rafael Acedo as a director on 1 May 2015
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 45,629,001
  • ANNOTATION Clarification a second filing AR01 was registered on 14/07/15.
05 May 2015 AP01 Appointment of Mr Stephen John Skinner as a director on 30 April 2015
05 May 2015 AP01 Appointment of Mr Kenneth John Morrison as a director on 30 April 2015
05 May 2015 TM01 Termination of appointment of David Paul Fellows as a director on 30 April 2015
05 May 2015 TM01 Termination of appointment of Michelle Jane Vincent as a director on 30 April 2015
01 Apr 2015 CH01 Director's details changed for Timothy Michael Rodgers on 1 March 2015
20 Feb 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
02 Feb 2015 MR01 Registration of charge 062796500003, created on 30 January 2015
04 Dec 2014 AP01 Appointment of Paul Andrew Jayne as a director on 7 November 2014
04 Dec 2014 AP03 Appointment of Mr Christopher Adam Brice as a secretary on 21 October 2014
27 Nov 2014 TM01 Termination of appointment of Peter William Hitchcock as a director on 7 November 2014
29 Oct 2014 TM02 Termination of appointment of Elizabeth Jane Barry as a secretary on 21 October 2014
30 Sep 2014 AP01 Appointment of Mr David Paul Fellows as a director on 30 September 2014