- Company Overview for STAINLESS TANKS LIMITED (07483543)
- Filing history for STAINLESS TANKS LIMITED (07483543)
- People for STAINLESS TANKS LIMITED (07483543)
- Insolvency for STAINLESS TANKS LIMITED (07483543)
- More for STAINLESS TANKS LIMITED (07483543)
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) |
---|---|---|---|
29 Nov 2023 | LIQ06 | Resignation of a liquidator | |
31 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2023 | |
18 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 19 April 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from Second Floor, Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022 | |
09 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2022 | AD01 | Registered office address changed from 12 Granby Road Harrogate HG1 4st to Second Floor, Poynt South Upper Parliament Street Nottingham NG1 6LF on 9 February 2022 | |
08 Feb 2022 | LIQ10 | Removal of liquidator by court order | |
24 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2021 | |
24 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2020 | |
05 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2019 | |
02 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2018 | |
02 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2017 | |
27 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2016 | |
17 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2015 | AD01 | Registered office address changed from Unit 5 Faraday Close Snape Lane Ind Est, Harworth Doncaster South Yorkshire DN11 8RU to 12 Granby Road Harrogate HG1 4st on 12 June 2015 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
16 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Oct 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 May 2012 | AD01 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom on 24 May 2012 |