TANK DEVILS LTD

St Philips Point St Philips Point, Birmingham, B2 5AF
StatusDISSOLVED
Company No.06740344
CategoryPrivate Limited Company
Incorporated04 Nov 2008
Age15 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution27 Sep 2017
Years6 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

Gazette dissolved liquidation

Date: 27 Sep 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reza Raoufi

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 17 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reza Raoufi

Documents

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Watson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 04 Apr 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ovalsec Limited

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James David Watson

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Scott Hagler

Documents

View document PDF

Resolution

Date: 18 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Power

Documents

View document PDF

Termination secretary company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Greenfield

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Boland

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Newman

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic Tan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Schmidt

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Associate Director Daniel Boland

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ivan Frederic Power

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stanton

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / james greenfield / 31/07/2009

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed andrew schmidt

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed samuel andrew newman

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lawrence resnick

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter stonor

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lawrence resnick / 04/11/2008

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / dominic tan / 13/04/2009

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / james greenfield / 02/01/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed james greenfield

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 04 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FPRO ELECTRICAL SERVICES LTD

83 LINGFIELD ROAD,EAST GRINSTEAD,RH19 2EP

Number:07531603
Status:ACTIVE
Category:Private Limited Company

GUZO ART GALLERY LTD

STUART HOUSE - EAST WING,PETERBOROUGH,PE1 5DD

Number:11196531
Status:ACTIVE
Category:Private Limited Company

HORNBLOWER DEVELOPMENTS LTD

7 MERCURY ROAD,RICHMOND,DL10 4TQ

Number:09021378
Status:ACTIVE
Category:Private Limited Company

LMD TECHNICAL LTD

POLLARD WILLOW 82 MAIN STREET,GRANTHAM,NG32 3NU

Number:07936601
Status:ACTIVE
Category:Private Limited Company

NORTHWEST SPARTANS LTD

29A LOVELY LANE,WARRINGTON,WA5 1LZ

Number:11429850
Status:ACTIVE
Category:Private Limited Company

SOUND NETWORK LIMITED

430 HIGHGATE STUDIOS,LONDON,NW5 1TL

Number:03154172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source