Advanced company searchLink opens in new window

AIRTANKER 1 LIMITED

Company number 04193141

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2015 DS01 Application to strike the company off the register
17 Sep 2015 TM01 Termination of appointment of Robert George Stoddart as a director on 15 July 2015
17 Sep 2015 TM01 Termination of appointment of John Blayney as a director on 15 July 2015
07 Sep 2015 TM01 Termination of appointment of Rafael Tentor-Auñon as a director on 15 July 2015
07 Sep 2015 TM01 Termination of appointment of Kenneth John Morrison as a director on 15 July 2015
07 Sep 2015 TM01 Termination of appointment of Antonio Caramazana-Choya as a director on 15 July 2015
07 Sep 2015 TM01 Termination of appointment of Stephen John Skinner as a director on 15 July 2015
07 Sep 2015 TM01 Termination of appointment of Paul Andrew Jayne as a director on 15 July 2015
07 Sep 2015 TM01 Termination of appointment of Timothy Michael Rodgers as a director on 15 July 2015
07 Sep 2015 TM01 Termination of appointment of Elizabeth Agnes Narey as a director on 1 September 2015
07 Sep 2015 TM01 Termination of appointment of Kenneth Leslie Cornfield as a director on 1 September 2015
03 Jul 2015 AP01 Appointment of Mr Rafael Tentor-Auñon as a director on 1 May 2015
02 Jul 2015 TM01 Termination of appointment of Rafael Acedo as a director on 1 May 2015
05 May 2015 AP01 Appointment of Mr Stephen John Skinner as a director on 30 April 2015
05 May 2015 AP01 Appointment of Mr Kenneth John Morrison as a director on 30 April 2015
05 May 2015 TM01 Termination of appointment of Michelle Jane Vincent as a director on 30 April 2015
05 May 2015 TM01 Termination of appointment of David Paul Fellows as a director on 30 April 2015
07 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 60
01 Apr 2015 CH01 Director's details changed for Timothy Michael Rodgers on 1 March 2015
10 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Dec 2014 AP01 Appointment of Paul Andrew Jayne as a director on 7 November 2014
04 Dec 2014 AP03 Appointment of Mr Christopher Adam Brice as a secretary on 21 October 2014
27 Nov 2014 TM01 Termination of appointment of Peter William Hitchcock as a director on 7 November 2014