TANK DEVILS LTD
Status | DISSOLVED |
Company No. | 06740344 |
Category | Private Limited Company |
Incorporated | 04 Nov 2008 |
Age | 15 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2017 |
Years | 6 years, 8 months, 19 days |
SUMMARY
TANK DEVILS LTD is an dissolved private limited company with number 06740344. It was incorporated 15 years, 7 months, 12 days ago, on 04 November 2008 and it was dissolved 6 years, 8 months, 19 days ago, on 27 September 2017. The company address is St Philips Point St Philips Point, Birmingham, B2 5AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 27 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change person director company with change date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Lee Rose
Change date: 2017-04-19
Documents
Change person director company with change date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Francis Mccabe Jr.
Change date: 2017-04-19
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Address
Type: AD01
Old address: 14 Basepoint Business Centre, Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6NX
New address: C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF
Change date: 2017-01-11
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 06 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 06 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 21 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Francis Mccabe Jr.
Appointment date: 2016-09-06
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-06
Officer name: Jeffrey L Mcrae
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type small
Date: 01 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 15 Feb 2016
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ovalsec Limited
Termination date: 2015-06-03
Documents
Appoint person director company with name date
Date: 15 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Daniel Joseph Crowley
Appointment date: 2016-01-14
Documents
Termination director company with name termination date
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Crosby Ill
Termination date: 2016-01-14
Documents
Change account reference date company previous shortened
Date: 18 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-03-31
Documents
Appoint person director company with name date
Date: 18 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-25
Officer name: Craig Lee Rose
Documents
Termination director company with name termination date
Date: 18 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Scott Hagler
Termination date: 2015-08-25
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffry Douglas Frisby
Termination date: 2015-05-29
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Crosby Ill
Appointment date: 2015-05-29
Documents
Move registers to sail company with new address
Date: 09 Jun 2015
Category: Address
Type: AD03
New address: St Philips Point Temple Row Birmingham West Midlands B2 5AF
Documents
Move registers to sail company with new address
Date: 09 Jun 2015
Category: Address
Type: AD03
New address: St Philips Point Temple Row Birmingham West Midlands B2 5AF
Documents
Move registers to sail company with new address
Date: 09 Jun 2015
Category: Address
Type: AD03
New address: St Philips Point Temple Row Birmingham West Midlands B2 5AF
Documents
Change sail address company with new address
Date: 09 Jun 2015
Category: Address
Type: AD02
New address: St Philips Point Temple Row Birmingham West Midlands B2 5AF
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Address
Type: AD01
Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG
Change date: 2015-06-03
New address: 14 Basepoint Business Centre, Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6NX
Documents
Accounts with accounts type small
Date: 13 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-16
Officer name: Jeffrey L Mcrae
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Beckley Wright Ii
Appointment date: 2014-10-16
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-16
Officer name: Jeffry Douglas Frisby
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Termination director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reza Raoufi
Documents
Accounts with accounts type small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reza Raoufi
Documents
Termination director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Watson
Documents
Accounts with accounts type small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change account reference date company previous shortened
Date: 28 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
New date: 2012-07-31
Made up date: 2012-12-06
Documents
Accounts with accounts type small
Date: 27 Nov 2012
Action Date: 06 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-06
Documents
Change person director company with change date
Date: 22 Jun 2012
Action Date: 29 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-29
Officer name: Robert Scott Hagler
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Miscellaneous
Date: 04 Apr 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Change account reference date company previous shortened
Date: 23 Mar 2012
Action Date: 06 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-06
Made up date: 2011-12-31
Documents
Appoint corporate secretary company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ovalsec Limited
Documents
Appoint person director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James David Watson
Documents
Appoint person director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Scott Hagler
Documents
Resolution
Date: 18 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 18 Jan 2012
Action Date: 18 Jan 2012
Category: Address
Type: AD01
Old address: Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
Change date: 2012-01-18
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan Power
Documents
Termination secretary company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Greenfield
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Boland
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Newman
Documents
Termination secretary company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dominic Tan
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Address
Type: AD01
Old address: Level 30 Citypoint 1 Ropemaker Street London EC2Y 9HD
Change date: 2011-03-21
Documents
Accounts with accounts type full
Date: 11 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Schmidt
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Associate Director Daniel Boland
Change date: 2010-04-30
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ivan Frederic Power
Change date: 2010-04-30
Documents
Appoint person director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Associate Director Daniel Boland
Documents
Appoint person director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ivan Frederic Power
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel Andrew Newman
Change date: 2009-12-04
Documents
Change person secretary company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-04
Officer name: James William Greenfield
Documents
Change person secretary company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Dominic Tan
Change date: 2009-12-03
Documents
Termination director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stanton
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / james greenfield / 31/07/2009
Documents
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed andrew schmidt
Documents
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed samuel andrew newman
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lawrence resnick
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter stonor
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lawrence resnick / 04/11/2008
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dominic tan / 13/04/2009
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / james greenfield / 02/01/2009
Documents
Legacy
Date: 16 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 16/12/2008 from level 30 citypoint 1 ropemake street bishopsgate london EC2Y 9HD
Documents
Legacy
Date: 10 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 31/12/2009
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed james greenfield
Documents
Legacy
Date: 04 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
83 LINGFIELD ROAD,EAST GRINSTEAD,RH19 2EP
Number: | 07531603 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART HOUSE - EAST WING,PETERBOROUGH,PE1 5DD
Number: | 11196531 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MERCURY ROAD,RICHMOND,DL10 4TQ
Number: | 09021378 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLLARD WILLOW 82 MAIN STREET,GRANTHAM,NG32 3NU
Number: | 07936601 |
Status: | ACTIVE |
Category: | Private Limited Company |
29A LOVELY LANE,WARRINGTON,WA5 1LZ
Number: | 11429850 |
Status: | ACTIVE |
Category: | Private Limited Company |
430 HIGHGATE STUDIOS,LONDON,NW5 1TL
Number: | 03154172 |
Status: | ACTIVE |
Category: | Private Limited Company |