Advanced company searchLink opens in new window

TANK STORAGE FORUM LIMITED

Company number 06890015

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 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2017 DS01 Application to strike the company off the register
26 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
05 Apr 2017 AA Accounts for a small company made up to 30 June 2016
24 Oct 2016 AP03 Appointment of Mr Robert Keogh as a secretary on 24 October 2016
24 Oct 2016 TM02 Termination of appointment of Alexander Gerrard as a secretary on 24 October 2016
04 Jul 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 319
30 Mar 2016 AA Accounts for a small company made up to 30 June 2015
27 Jun 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
12 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 319
14 Apr 2015 SH20 Statement by Directors
14 Apr 2015 SH19 Statement of capital on 14 April 2015
  • GBP 298
14 Apr 2015 CAP-SS Solvency Statement dated 05/12/14
14 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 05/12/2014
13 Apr 2015 AP03 Appointment of Mr Alexander Gerrard as a secretary on 9 April 2015
13 Apr 2015 TM02 Termination of appointment of Mortimer Registrars Limited as a secretary on 9 April 2015
13 Apr 2015 TM01 Termination of appointment of Rebecca Promitzer as a director on 9 April 2015
13 Apr 2015 TM01 Termination of appointment of Edward Piers Alexander Bearne as a director on 9 April 2015
13 Apr 2015 TM01 Termination of appointment of Alexander James Williamson as a director on 9 April 2015
13 Apr 2015 AP01 Appointment of Mr Matthew Edward Benyon as a director on 9 April 2015
13 Apr 2015 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7-10 Chandos Street London W1G 9DQ to C/O Easyfairs Uk Ltd, Regal House London Road Twickenham TW1 3QS on 13 April 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 MR04 Satisfaction of charge 1 in full
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 319