Advanced company searchLink opens in new window

D&B TANKER SERVICES LIMITED

Company number 07154678

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)
04 Apr 2017 SH06 Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 1.00
04 Apr 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Mar 2017 AP01 Appointment of Mr Peter John Bowers as a director on 28 February 2017
22 Mar 2017 TM01 Termination of appointment of Michael Donald Doyle as a director on 28 February 2017
22 Mar 2017 AD01 Registered office address changed from 8 Birchway Bramhall Stockport Cheshire SK7 2AG to 27 Ambleside Road Whitby Ellesmere Port Cheshire CH65 9DG on 22 March 2017
20 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
09 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
14 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
12 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2014 SH10 Particulars of variation of rights attached to shares
23 Jul 2014 SH08 Change of share class name or designation
23 Jul 2014 SH08 Change of share class name or designation
23 Jul 2014 SH02 Sub-division of shares on 8 July 2014
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-11
09 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
17 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for Richard John Bowers on 11 February 2011
23 Feb 2011 CH01 Director's details changed for Michael Donald Doyle on 11 February 2011