Advanced company searchLink opens in new window

DIRECT TYRE & EXHAUST LTD

Company number 01437756

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2013 DS01 Application to strike the company off the register
30 Jul 2013 CH01 Director's details changed for Mr Jonathan Robert Cowles on 30 July 2013
16 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 6,620
02 Oct 2012 TM01 Termination of appointment of Richard Murray Sawney as a director on 28 September 2012
09 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
05 Jul 2012 TM02 Termination of appointment of Richard Murray Sawney as a secretary on 5 July 2012
05 Jul 2012 AP03 Appointment of Mr Jonathan Robert Cowles as a secretary on 5 July 2012
07 Dec 2011 AA01 Current accounting period shortened from 6 April 2012 to 31 March 2012
15 Nov 2011 AA Accounts for a dormant company made up to 6 April 2011
11 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Senior facilities agreement 04/10/2011
14 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
14 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
31 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
21 Oct 2010 AA Accounts for a dormant company made up to 6 April 2010
16 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Mr Richard Murray Sawney on 16 July 2010
16 Jul 2010 CH01 Director's details changed for Mr Jonathan Robert Cowles on 16 July 2010
16 Jul 2010 CH03 Secretary's details changed for Mr Richard Murray Sawney on 16 July 2010
28 Oct 2009 AA Accounts for a small company made up to 6 April 2009
14 Aug 2009 363a Return made up to 16/07/09; full list of members
14 Aug 2009 287 Registered office changed on 14/08/2009 from mill place micheldever station winchester hampshire SO21 3AP
14 Aug 2009 190 Location of debenture register