- Company Overview for JEFFREYS HIGH PERFORMANCE TYRES LIMITED (02568907)
- Filing history for JEFFREYS HIGH PERFORMANCE TYRES LIMITED (02568907)
- People for JEFFREYS HIGH PERFORMANCE TYRES LIMITED (02568907)
- Charges for JEFFREYS HIGH PERFORMANCE TYRES LIMITED (02568907)
- More for JEFFREYS HIGH PERFORMANCE TYRES LIMITED (02568907)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2013 | DS01 | Application to strike the company off the register | |
28 Dec 2012 | AR01 |
Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2012-12-28
|
|
03 Oct 2012 | TM01 | Termination of appointment of Richard Murray Sawney as a director on 28 September 2012 | |
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 | |
05 Jul 2012 | TM02 | Termination of appointment of Richard 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 | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
11 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Aug 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption full accounts made up to 29 November 2009 | |
07 Jun 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
11 Dec 2009 | AA01 | Current accounting period extended from 31 January 2010 to 31 March 2010 | |
11 Dec 2009 | AD01 | Registered office address changed from 1a Station Road Latchford Warrington WA4 1JT on 11 December 2009 | |
11 Dec 2009 | TM02 | Termination of appointment of Anne Jeffrey as a secretary | |
11 Dec 2009 | TM01 | Termination of appointment of Anne Jeffrey as a director | |
11 Dec 2009 | TM01 | Termination of appointment of Ian Jeffrey as a director | |
11 Dec 2009 | AP03 | Appointment of Richard Sawney as a secretary |