TANK DEVILS LTD: Filings
Overview
| Company Name | TANK DEVILS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06740344 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TANK DEVILS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Director's details changed for Craig Lee Rose on Apr 19, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Francis Mccabe Jr. on Apr 19, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 14 Basepoint Business Centre, Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6NX to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on Jan 11, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr James Francis Mccabe Jr. as a director on Sep 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey L Mcrae as a director on Sep 06, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Ovalsec Limited as a secretary on Jun 03, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr. Daniel Joseph Crowley as a director on Jan 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Crosby Ill as a director on Jan 14, 2016 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jul 31, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Craig Lee Rose as a director on Aug 25, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Robert Scott Hagler as a director on Aug 25, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Jeffry Douglas Frisby as a director on May 29, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Richard Crosby Ill as a director on May 29, 2015 | 3 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to St Philips Point Temple Row Birmingham West Midlands B2 5AF | 1 pages | AD02 | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0