TANKER PRODUCTS & SERVICES LIMITED

Dsi Business Recovery Ashfield House Dsi Business Recovery Ashfield House, Ossett, WF5 8AL
StatusDISSOLVED
Company No.07505751
CategoryPrivate Limited Company
Incorporated26 Jan 2011
Age13 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution12 Jul 2021
Years2 years, 11 months, 15 days

SUMMARY

TANKER PRODUCTS & SERVICES LIMITED is an dissolved private limited company with number 07505751. It was incorporated 13 years, 5 months, 1 day ago, on 26 January 2011 and it was dissolved 2 years, 11 months, 15 days ago, on 12 July 2021. The company address is Dsi Business Recovery Ashfield House Dsi Business Recovery Ashfield House, Ossett, WF5 8AL.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2021

Action Date: 19 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-13

Old address: Road 2 Road 2, Silverwoods Way Hoobrook Trading Estate Kidderminster DY10 1HY England

New address: Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-06

Old address: Transport & Plant Services Ltd Hoobrook Trading Est Worcester Road Kidderminster Worcs DY10 1HY

New address: Road 2 Road 2, Silverwoods Way Hoobrook Trading Estate Kidderminster DY10 1HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075057510001

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2015

Action Date: 23 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075057510001

Charge creation date: 2015-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-04

Old address: First Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-21

Officer name: Mr Johann Heidt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Incorporation company

Date: 26 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALITER CAPITAL CARRY LP

9 WOODSIDE CRESCENT,GLASGOW,G3 7UL

Number:SL028962
Status:ACTIVE
Category:Limited Partnership

CGN LONDON LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:11549462
Status:ACTIVE
Category:Private Limited Company

CLC CONSULTANTS LTD

LOWER FLOOR, STUDIO 1,MAIDSTONE,ME15 6NA

Number:11188636
Status:ACTIVE
Category:Private Limited Company

E FISH & SON (BUILDERS) LTD.

BRIARMEAD,MENSTON,LS29 6ES

Number:10474068
Status:ACTIVE
Category:Private Limited Company

ISHTAR JEWELLERY LIMITED

346 KILBURN LANE,,W9 3EF

Number:04790563
Status:ACTIVE
Category:Private Limited Company

MD STEEL ENHANCEMENTS LIMITED

LYMINGTON HOUSE,LYMINGTON,SO41 9ZA

Number:08236086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source