Advanced company searchLink opens in new window

MAERSK TANKERS UK LIMITED

Company number 10742824

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 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
  • LRESSP ‐ Special resolution to wind up on 2019-11-19
19 Sep 2019 SH20 Statement by Directors
19 Sep 2019 SH19 Statement of capital on 19 September 2019
  • USD 1
19 Sep 2019 CAP-SS Solvency Statement dated 12/09/19
19 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • USD 11,691,001
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 17 August 2017
  • USD 11,000,001
26 May 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017