Advanced company searchLink opens in new window

ST. IVES TYRE & BATTERY CO. LIMITED

Company number 01744982

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2017 DS01 Application to strike the company off the register
29 Sep 2017 SH19 Statement of capital on 29 September 2017
  • GBP 1
12 Sep 2017 SH20 Statement by Directors
12 Sep 2017 CAP-SS Solvency Statement dated 30/08/17
12 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c & capital redemption reserve be reduced 30/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2017 AA Accounts for a dormant company made up to 30 September 2016
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
14 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,245
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,245
09 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,245
11 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
13 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
01 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
31 Jan 2012 CH01 Director's details changed for Brian Douglas Joyce on 31 December 2011
31 Jan 2012 TM01 Termination of appointment of Derek Joyce as a director
31 Jan 2012 CH03 Secretary's details changed for Brian Douglas Joyce on 31 December 2011
10 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
27 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
28 May 2010 AA Accounts for a dormant company made up to 30 September 2009