About

Registered Number: 05568279
Date of Incorporation: 20/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2018 (6 years and 3 months ago)
Registered Address: Rutland House, 23-25 Friar Lane, Leicester, Leicestershire, LE1 5QQ

 

Stubwood Tanker Services (UK) Ltd was registered on 20 September 2005 and are based in Leicester in Leicestershire, it's status at Companies House is "Dissolved". The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2018
LIQ14 - N/A 13 October 2017
4.68 - Liquidator's statement of receipts and payments 16 December 2016
4.68 - Liquidator's statement of receipts and payments 16 December 2015
4.68 - Liquidator's statement of receipts and payments 26 January 2015
4.68 - Liquidator's statement of receipts and payments 11 November 2013
4.68 - Liquidator's statement of receipts and payments 20 December 2012
AD01 - Change of registered office address 18 October 2011
RESOLUTIONS - N/A 17 October 2011
RESOLUTIONS - N/A 17 October 2011
4.20 - N/A 17 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2011
DISS40 - Notice of striking-off action discontinued 16 July 2011
DISS16(SOAS) - N/A 24 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
DISS40 - Notice of striking-off action discontinued 02 October 2010
AR01 - Annual Return 29 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 28 September 2007
363a - Annual Return 11 October 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.