KINGS ROAD TYRES AND REPAIRS LIMITED
Company number 00627338
- Company Overview for KINGS ROAD TYRES AND REPAIRS LIMITED (00627338)
- Filing history for KINGS ROAD TYRES AND REPAIRS LIMITED (00627338)
- People for KINGS ROAD TYRES AND REPAIRS LIMITED (00627338)
- Charges for KINGS ROAD TYRES AND REPAIRS LIMITED (00627338)
- Insolvency for KINGS ROAD TYRES AND REPAIRS LIMITED (00627338)
- More for KINGS ROAD TYRES AND REPAIRS LIMITED (00627338)
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) |
---|---|---|---|
16 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
21 Jun 2018 | MA | Memorandum and Articles of Association | |
21 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2018 | MR04 | Satisfaction of charge 006273380021 in full | |
13 Jun 2018 | MR04 | Satisfaction of charge 20 in full | |
05 Jun 2018 | MR01 | Registration of charge 006273380023, created on 1 June 2018 | |
11 May 2018 | AA | Full accounts made up to 31 December 2016 | |
15 Jan 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 20 | |
15 Jan 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 006273380022 | |
15 Jan 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 006273380021 | |
11 Jan 2018 | TM01 | Termination of appointment of Mark Jonathon Cooper as a director on 5 January 2018 | |
29 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
24 Nov 2017 | AD01 | Registered office address changed from Unit 1 Fourth Avenue Centrum 100 Burton-upon-Trent DE14 2WL England to 22 York Buildings London WC2N 6JU on 24 November 2017 | |
24 Nov 2017 | MR01 | Registration of charge 006273380022, created on 17 November 2017 | |
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 June 2016
|
|
13 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
15 Nov 2016 | AD01 | Registered office address changed from Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB to Unit 1 Fourth Avenue Centrum 100 Burton-upon-Trent DE14 2WL on 15 November 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Ian Jeffrey Thomas as a director on 8 January 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
10 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|