AVTANKS LTD

Unit 32 Telegraph Hill Industrial Estate Laundry Road Unit 32 Telegraph Hill Industrial Estate Laundry Road, Ramsgate, CT12 4HY, England
StatusDISSOLVED
Company No.10876752
CategoryPrivate Limited Company
Incorporated20 Jul 2017
Age6 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 11 months, 1 day

SUMMARY

AVTANKS LTD is an dissolved private limited company with number 10876752. It was incorporated 6 years, 11 months, 22 days ago, on 20 July 2017 and it was dissolved 2 years, 11 months, 1 day ago, on 10 August 2021. The company address is Unit 32 Telegraph Hill Industrial Estate Laundry Road Unit 32 Telegraph Hill Industrial Estate Laundry Road, Ramsgate, CT12 4HY, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2021

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Miller

Notification date: 2017-07-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-08

Old address: Unit 175 John Wilson Business Park Harvey Drive Chestfield Whitstable CT5 3RB England

New address: Unit 32 Telegraph Hill Industrial Estate Laundry Road Minster Ramsgate CT12 4HY

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

Old address: Unit 4 Spitfire Way Manston Ramsgate CT12 5BU United Kingdom

New address: Unit 175 John Wilson Business Park Harvey Drive Chestfield Whitstable CT5 3RB

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-27

Officer name: Mr Benjamin Martin Gordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-27

Old address: Unit 4 Spitfire Way Manston Ramsgate United Kingdom

New address: Unit 4 Spitfire Way Manston Ramsgate CT12 5BU

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-27

Officer name: Mr John Douglas Miller

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-27

Officer name: Mr Keith Ian Miller

Documents

View document PDF

Incorporation company

Date: 20 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE COURIERS LIMITED

72 DRUIDS MEADOW,BOROUGHBRIDGE,YO51 9NF

Number:07368862
Status:ACTIVE
Category:Private Limited Company

DKF INSOLVENCY LIMITED

3RD FLOOR PRINCESS CAROLINE HOUSE,SOUTHEND ON SEA,SS1 1JE

Number:09067380
Status:ACTIVE
Category:Private Limited Company

JAMES JUDGE LIMITED

BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP

Number:04644000
Status:ACTIVE
Category:Private Limited Company

JETSTONE PUBLISHERS LTD

2 ROCKVALE TERRACE,MATLOCK BATH,DE4 3NW

Number:10966929
Status:ACTIVE
Category:Private Limited Company

KDS PRECAST INSTALLATIONS LTD

11 KING STREET,MAGHERAFELT,BT45 6AR

Number:NI636733
Status:ACTIVE
Category:Private Limited Company

PANARIFIC LTD

93 OAKWOOD CRESCENT,GREENFORD,UB6 0RG

Number:07530460
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