Advanced company searchLink opens in new window

CHESSINGTON TYRES LIMITED

Company number 01013998

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2010 LQ02 Notice of ceasing to act as receiver or manager
25 Feb 2009 3.6 Receiver's abstract of receipts and payments to 13 February 2009
25 Feb 2009 405(2) Notice of ceasing to act as receiver or manager
26 Sep 2008 3.6 Receiver's abstract of receipts and payments to 3 August 2008
10 Oct 2007 3.6 Receiver's abstract of receipts and payments
22 Aug 2007 287 Registered office changed on 22/08/07 from: ernst & young cloth hall court 14 king street leeds LS1 2JN
20 Sep 2006 3.6 Receiver's abstract of receipts and payments
28 Sep 2005 3.6 Receiver's abstract of receipts and payments
23 Sep 2004 3.6 Receiver's abstract of receipts and payments
19 Sep 2003 3.6 Receiver's abstract of receipts and payments
20 Dec 2002 288b Director resigned
26 Sep 2002 3.6 Receiver's abstract of receipts and payments
27 Sep 2001 3.6 Receiver's abstract of receipts and payments
21 Nov 2000 287 Registered office changed on 21/11/00 from: bordon trading est bordon hants GU35 9HH
20 Nov 2000 3.10 Administrative Receiver's report
08 Sep 2000 403a Declaration of satisfaction of mortgage/charge
09 Aug 2000 405(1) Appointment of receiver/manager
25 Jul 2000 363s Return made up to 27/06/00; full list of members
27 Apr 2000 395 Particulars of mortgage/charge
06 Feb 2000 AA Full accounts made up to 31 December 1998
10 Dec 1999 395 Particulars of mortgage/charge
10 Dec 1999 395 Particulars of mortgage/charge
26 Oct 1999 244 Delivery ext'd 3 mth 31/12/98