Advanced company searchLink opens in new window

TANKER & GENERAL LIMITED

Company number 06520058

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-26
29 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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