- Company Overview for MAERSK TANKERS UK LIMITED (10742824)
- Filing history for MAERSK TANKERS UK LIMITED (10742824)
- People for MAERSK TANKERS UK LIMITED (10742824)
- Insolvency for MAERSK TANKERS UK LIMITED (10742824)
- More for MAERSK TANKERS UK LIMITED (10742824)
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 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Nov 2019 | AD01 | Registered office address changed from The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 25 November 2019 | |
23 Nov 2019 | LIQ01 | Declaration of solvency | |
23 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | SH20 | Statement by Directors | |
19 Sep 2019 | SH19 |
Statement of capital on 19 September 2019
|
|
19 Sep 2019 | CAP-SS | Solvency Statement dated 12/09/19 | |
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
07 May 2019 | TM01 | Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
13 Dec 2018 | AP01 | Appointment of Mr David Jeffrey Harris as a director on 1 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of John Kilby as a director on 1 December 2018 | |
15 Nov 2018 | AP03 | Appointment of Mrs Danielle Crawford as a secretary on 8 November 2018 | |
15 Nov 2018 | TM02 | Termination of appointment of John Kilby as a secretary on 8 November 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 13th Floor Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 13 November 2018 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
19 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
19 Feb 2018 | PSC07 | Cessation of A P Møller-Mærsk a/S as a person with significant control on 10 October 2017 | |
04 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 17 August 2017
|
|
17 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 17 August 2017
|
|
26 May 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 |