- Company Overview for TANKER & GENERAL LIMITED (06520058)
- Filing history for TANKER & GENERAL LIMITED (06520058)
- People for TANKER & GENERAL LIMITED (06520058)
- Charges for TANKER & GENERAL LIMITED (06520058)
- Insolvency for TANKER & GENERAL LIMITED (06520058)
- More for TANKER & GENERAL LIMITED (06520058)
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) |
---|---|---|---|
22 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2017 | |
13 May 2016 | AD01 | Registered office address changed from Unit 2 Hedley Avenue West Thurrock Essex RM20 4EL to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 13 May 2016 | |
11 May 2016 | 600 | Appointment of a voluntary liquidator | |
11 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 16 June 2014 | |
19 May 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 May 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Mrs Ann Debra Underhill on 22 March 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Nov 2010 | AP01 | Appointment of Mrs Ann Debra Underhill as a director | |
22 Apr 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
22 Apr 2010 | AD01 | Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 22 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Trevor Underhill on 1 March 2010 |