Advanced company searchLink opens in new window

A.C.M. TANKERS LIMITED

Company number 02033530

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2018 DS01 Application to strike the company off the register
20 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
11 Jul 2018 TM01 Termination of appointment of Louise Margaret Evans as a director on 29 June 2018
27 Apr 2018 TM01 Termination of appointment of Michael Amyas Charles Rudd as a director on 26 April 2018
19 Jan 2018 TM01 Termination of appointment of Bruce David Allinson Gyngell as a director on 16 January 2018
12 Dec 2017 AP03 Appointment of Peter Timothy James Mason as a secretary on 28 November 2017
04 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Aug 2017 TM01 Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017
23 Aug 2017 TM02 Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017
23 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
05 Nov 2016 AP01 Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016
05 Nov 2016 AP03 Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 25 October 2016
05 Nov 2016 TM01 Termination of appointment of Ian Michael Hartley as a director on 25 October 2016
05 Nov 2016 TM02 Termination of appointment of Ian Michael Hartley as a secretary on 25 October 2016
14 Sep 2016 CH01 Director's details changed for Miss Louise Margaret Evans on 9 September 2016
22 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
24 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
31 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
31 Jul 2015 AD01 Registered office address changed from Grand Buildings 1-3Strand London WC2N 5HR to One Strand Trafalgar Square London WC2N 5HR on 31 July 2015
24 Jul 2015 AP01 Appointment of Miss Louise Margaret Evans as a director on 24 June 2015
24 Jul 2015 AP01 Appointment of Mr James Richard Devilleneuve Kidwell as a director on 24 June 2015