- Company Overview for DIRECT TYRE & EXHAUST LTD (01437756)
- Filing history for DIRECT TYRE & EXHAUST LTD (01437756)
- People for DIRECT TYRE & EXHAUST LTD (01437756)
- Charges for DIRECT TYRE & EXHAUST LTD (01437756)
- More for DIRECT TYRE & EXHAUST LTD (01437756)
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
|
|
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
|
|
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 |