TANKSAFE HARDFOAM LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

13/09/2213 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/01/161 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/135 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM UNITS 4 & 5 BEREWYK HALL COURT BURES ROAD WHITE COLNE COLCHESTER ESSEX CO6 2QB

View Document

16/12/0916 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW HUDLESTON / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES MOL / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HUDLESTON / 15/12/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

07/02/067 February 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NC INC ALREADY ADJUSTED 22/11/04

View Document

08/12/048 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/048 December 2004 £ NC 1000/100000 22/11

View Document

08/12/048 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company