About

Registered Number: 03181121
Date of Incorporation: 01/04/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 8 months ago)
Registered Address: Chansen 35 Oak Road, Thurnscoe, Rotherham, South Yorkshire, S63 0AP,

 

Founded in 1996, Tanaris Energy Holdings Ltd are based in South Yorkshire, it's status is listed as "Dissolved". There are no directors listed for the organisation at Companies House.

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 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
TM01 - Termination of appointment of director 25 April 2014
DISS16(SOAS) - N/A 12 October 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 01 January 2013
AR01 - Annual Return 28 April 2012
CH01 - Change of particulars for director 18 February 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 21 May 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 06 August 2002
363s - Annual Return 24 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 04 February 1999
288a - Notice of appointment of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 01 February 1998
225 - Change of Accounting Reference Date 01 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1997
363s - Annual Return 30 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 July 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 09 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
NEWINC - New incorporation documents 01 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.