Advanced company searchLink opens in new window

INTERBULK (TANKCONTAINERS) HOLDINGS LIMITED

Company number 04379831

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2020 DS01 Application to strike the company off the register
02 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
06 Mar 2019 AD01 Registered office address changed from Victoria House Pearson Court Pearson Way Stockton Cleveland TS17 6PT to Phoenix House Surtees Business Park Stockton-on-Tees TS18 3HR on 6 March 2019
24 Dec 2018 SH20 Statement by Directors
24 Dec 2018 SH19 Statement of capital on 24 December 2018
  • GBP 1
24 Dec 2018 CAP-SS Solvency Statement dated 19/12/18
24 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
05 Apr 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
22 Mar 2016 MR04 Satisfaction of charge 1 in full
22 Mar 2016 MR04 Satisfaction of charge 3 in full
10 Mar 2016 AP01 Appointment of Mr Abraham Cornelius Paape as a director on 10 March 2016
10 Mar 2016 AP01 Appointment of Mr Klaas Pieter Den Hartogh as a director on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Loek Frans Jacob Kullberg as a director on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016
10 Mar 2016 TM02 Termination of appointment of Scott Thomas Cunningham as a secretary on 10 March 2016
02 Mar 2016 AA Full accounts made up to 30 September 2015
24 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,666,575