THINQ TANQ LIMITED

Wentworth House 122 New Road Side Wentworth House 122 New Road Side, Leeds, LS18 4QB, West Yorkshire
StatusLIQUIDATION
Company No.08059415
CategoryPrivate Limited Company
Incorporated08 May 2012
Age12 years, 9 days
JurisdictionEngland Wales

SUMMARY

THINQ TANQ LIMITED is an liquidation private limited company with number 08059415. It was incorporated 12 years, 9 days ago, on 08 May 2012. The company address is Wentworth House 122 New Road Side Wentworth House 122 New Road Side, Leeds, LS18 4QB, West Yorkshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Sep 2023

Action Date: 14 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Address

Type: AD01

New address: Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB

Change date: 2022-07-28

Old address: 203 West Street Fareham Hampshire PO16 0EN

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-22

Officer name: Mr Timothy Cloke

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-22

Psc name: Mr Timothy Cloke

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr Timothy Cloke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

New address: 203 West Street Fareham Hampshire PO16 0EN

Old address: Taxsense Accountants Padnell Grange Padnell Road Waterlooville PO8 8ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Incorporation company

Date: 08 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DNA PROPERTIES LTD.

13 GREENHILL,BROMSGROVE,B60 1BJ

Number:04445184
Status:ACTIVE
Category:Private Limited Company

DRAINS TODAY LTD

7 MINFFORDD FIELDS,MOLD,CH7 5LN

Number:07003483
Status:ACTIVE
Category:Private Limited Company

DUNBAR COMMERCIAL LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL017255
Status:ACTIVE
Category:Limited Partnership

MATTERHORN CAPITAL S2 BRIDGEFOOT LIMITED

10 GLOUCESTER PLACE,LONDON,W1U 8EZ

Number:11366881
Status:ACTIVE
Category:Private Limited Company

NICOLA CHAN LIMITED

12-13 KING SQUARE,BRISTOL,BS2 8JH

Number:11750923
Status:ACTIVE
Category:Private Limited Company

RENLIM 10 LIMITED

UNIT 3 LAKELAND BUSINESS PARK,COCKERMOUTH,CA13 0QT

Number:04807732
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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