Advanced company searchLink opens in new window

TANKER WASTES INTERNATIONAL LIMITED

Company number 03594442

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2017 DS01 Application to strike the company off the register
08 Sep 2017 PSC08 Notification of a person with significant control statement
04 Sep 2017 CS01 Confirmation statement made on 8 July 2017 with updates
04 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 4 September 2017
13 Mar 2017 DS02 Withdraw the company strike off application
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2017 DS01 Application to strike the company off the register
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2016 CS01 Confirmation statement made on 8 July 2016 with updates
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 AA Accounts for a medium company made up to 31 December 2015
07 Jan 2016 AA Accounts for a medium company made up to 31 December 2014
30 Sep 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014
06 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 192
04 Aug 2015 CH01 Director's details changed for Guido Josef Wieland on 7 July 2015
04 Aug 2015 CH01 Director's details changed for Christian Peter Klaus Dieter Johannes Hartmann on 7 July 2015
29 May 2015 CH01 Director's details changed for Christian Peter Klaus Dieter Johannes Hartmann on 28 May 2015
07 Apr 2015 CERTNM Company name changed eco-oil international LIMITED\certificate issued on 07/04/15
  • RES15 ‐ Change company name resolution on 2015-03-31
07 Apr 2015 CONNOT Change of name notice
02 Apr 2015 MR04 Satisfaction of charge 1 in full
06 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 192