MAERSK TANKERS UK LIMITED: Filings
Overview
| Company Name | MAERSK TANKERS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10742824 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MAERSK TANKERS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
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 Nov 25, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 19, 2019
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Jeffrey Harris as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Kilby as a director on Dec 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Danielle Crawford as a secretary on Nov 08, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Kilby as a secretary on Nov 08, 2018 | 1 pages | TM02 | ||||||||||
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 Nov 13, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of A P Møller-Mærsk a/S as a person with significant control on Oct 10, 2017 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Aug 17, 2017
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 17, 2017
| 3 pages | SH01 | ||||||||||
Current accounting period shortened from Apr 30, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
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