TANK DEVILS LTD: Filings

  • Overview

    Company NameTANK DEVILS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06740344
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TANK DEVILS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Director's details changed for Craig Lee Rose on Apr 19, 2017

    2 pagesCH01

    Director's details changed for Mr James Francis Mccabe Jr. on Apr 19, 2017

    2 pagesCH01

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2016

    LRESSP

    Appointment of Mr James Francis Mccabe Jr. as a director on Sep 06, 2016

    2 pagesAP01

    Termination of appointment of Jeffrey L Mcrae as a director on Sep 06, 2016

    1 pagesTM01

    Annual return made up to Apr 30, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Mar 31, 2015

    5 pagesAA

    Termination of appointment of Ovalsec Limited as a secretary on Jun 03, 2015

    1 pagesTM02

    Appointment of Mr. Daniel Joseph Crowley as a director on Jan 14, 2016

    2 pagesAP01

    Termination of appointment of Richard Crosby Ill as a director on Jan 14, 2016

    1 pagesTM01

    Previous accounting period shortened from Jul 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Appointment of Craig Lee Rose as a director on Aug 25, 2015

    3 pagesAP01

    Termination of appointment of Robert Scott Hagler as a director on Aug 25, 2015

    2 pagesTM01

    Termination of appointment of Jeffry Douglas Frisby as a director on May 29, 2015

    2 pagesTM01

    Appointment of Richard Crosby Ill as a director on May 29, 2015

    3 pagesAP01

    Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF

    1 pagesAD03

    Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF

    1 pagesAD03

    Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF

    1 pagesAD03

    Register inspection address has been changed to St Philips Point Temple Row Birmingham West Midlands B2 5AF

    1 pagesAD02

    Annual return made up to Apr 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 1
    SH01

    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