TANKER EXPORTS LTD

Lecale Cf Lecale Cf, Belfast, BT9 5FL
StatusDISSOLVED
Company No.NI619905
CategoryPrivate Limited Company
Incorporated16 Aug 2013
Age10 years, 9 months, 30 days
JurisdictionNorthern Ireland
Dissolution06 Dec 2023
Years6 months, 9 days

SUMMARY

TANKER EXPORTS LTD is an dissolved private limited company with number NI619905. It was incorporated 10 years, 9 months, 30 days ago, on 16 August 2013 and it was dissolved 6 months, 9 days ago, on 06 December 2023. The company address is Lecale Cf Lecale Cf, Belfast, BT9 5FL.



Company Fillings

Gazette dissolved liquidation

Date: 06 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation notice of final meeting of creditors northern ireland

Date: 06 Sep 2023

Category: Insolvency

Type: 4.44(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

New address: Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL

Old address: Tanker Exports Ltd the Mount 2 Woodstock Link Belfast Antrim BT6 8DD

Change date: 2020-10-07

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 06 Oct 2020

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Nov 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6199050001

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Second filing of annual return with made up date

Date: 28 Sep 2016

Action Date: 21 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-06-21

Documents

View document PDF

Resolution

Date: 21 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

New address: Tanker Exports Ltd the Mount 2 Woodstock Link Belfast Antrim BT6 8DD

Change date: 2016-07-20

Old address: 138 Tullyvar Road Aughnacloy Tyrone BT69 6BN

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Peter Donnelly

Termination date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

New address: 138 Tullyvar Road Aughnacloy Tyrone BT69 6BN

Old address: Forsyth House Cromac Square Belfast Co Antrim BT2 8LA

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-29

Officer name: Martin Burke

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2016

Action Date: 02 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6199050001

Charge creation date: 2016-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Knowles

Termination date: 2015-07-20

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 12 Aug 2015

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2016-02-28

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Peter Donnelly

Appointment date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-17

Old address: 79 Chichester Street Belfast BT1 4JE Northern Ireland

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Knowles

Change date: 2014-01-01

Documents

View document PDF

Incorporation company

Date: 16 Aug 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSULT 2000 CONSULTING LIMITED

57 ABBOTS LANE,KENLEY,CR8 5JG

Number:08122507
Status:ACTIVE
Category:Private Limited Company

COPEMAN ACCOUNTANCY SERVICES LTD

23 GLOVERS ROAD,REIGATE,RH2 7LA

Number:11888130
Status:ACTIVE
Category:Private Limited Company

DANIEL GRANT SERVICES LIMITED

NIXON LODGE,MOUNTAIN ASH,CF45 3HD

Number:10515472
Status:ACTIVE
Category:Private Limited Company
Number:LP008512
Status:ACTIVE
Category:Limited Partnership

OMCS TRADING LTD

440 WEST GREEN ROAD,LONDON,N15 3PT

Number:11961742
Status:ACTIVE
Category:Private Limited Company

PARUS SOFTWARE LIMITED

7 ORCHARDS WAY,HAMPSHIRE,SO17 1RG

Number:03738204
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