Advanced company searchLink opens in new window

ESHER TYRE AND EXHAUST LIMITED

Company number 00563214

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
21 Apr 2020 MR04 Satisfaction of charge 005632140005 in full
21 Apr 2020 MR04 Satisfaction of charge 005632140006 in full
07 Apr 2020 CS01 Confirmation statement made on 13 August 2019 with no updates
09 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
18 Mar 2019 AA Accounts for a small company made up to 31 December 2018
11 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
23 Mar 2018 AA Accounts for a small company made up to 31 December 2017
12 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
03 Apr 2017 AA Full accounts made up to 31 December 2016
01 Jun 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,865.2
14 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,865.2
14 Apr 2015 AA Full accounts made up to 31 December 2014
18 Nov 2014 MR04 Satisfaction of charge 3 in full
18 Nov 2014 MR04 Satisfaction of charge 4 in full
18 Nov 2014 MR04 Satisfaction of charge 1 in full
14 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5,865.2
14 Apr 2014 CH01 Director's details changed for Edwin John Frost on 1 October 2013
14 Apr 2014 CH01 Director's details changed for Mr Michael Vernon Frost on 1 October 2013
18 Mar 2014 AA Full accounts made up to 31 December 2013
18 Dec 2013 MR01 Registration of charge 005632140006