Advanced company searchLink opens in new window

TAMLYN SHIPPING LIMITED

Company number 07135389

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2022 DS01 Application to strike the company off the register
26 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
28 Jul 2021 AA Accounts for a small company made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
07 Jan 2021 AA Accounts for a small company made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
08 Feb 2019 AA Accounts for a small company made up to 31 December 2017
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
07 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2017 AA Full accounts made up to 31 December 2016
13 Jun 2017 TM01 Termination of appointment of Christopher John White as a director on 13 June 2017
26 May 2017 TM01 Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017
26 May 2017 AP01 Appointment of Richard Donald Mcmichael as a director on 26 May 2017
09 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
30 Nov 2016 AA Full accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
22 Sep 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
20 Apr 2015 TM01 Termination of appointment of Ira Michael Birns as a director on 29 September 2014
20 Apr 2015 TM01 Termination of appointment of Robert Alexander Lake as a director on 29 September 2014