Advanced company searchLink opens in new window

G.W. COMMERCIAL TYRES LTD.

Company number 02920483

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)
17 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
21 Apr 2022 AD03 Register(s) moved to registered inspection location Icknield Street Drive Washford West Redditch Worcestershire B98 0DE
21 Apr 2022 AD02 Register inspection address has been changed to Icknield Street Drive Washford West Redditch Worcestershire B98 0DE
01 Apr 2022 AD01 Registered office address changed from Icknield Street Drive Washford West Redditch Worcestershire B98 0DE United Kingdom to 156 Great Charles Street Birmingham B3 3HN on 1 April 2022
01 Apr 2022 600 Appointment of a voluntary liquidator
01 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-23
01 Apr 2022 LIQ01 Declaration of solvency
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 PSC02 Notification of Universal Tyre Company (Deptford) Limited(the) as a person with significant control on 1 June 2021
02 Jun 2021 PSC07 Cessation of Halfords Autocentres Limited as a person with significant control on 1 June 2021
29 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
22 Apr 2021 PSC07 Cessation of The Universal Tyre Company (Deptford) Limited as a person with significant control on 18 March 2021
16 Apr 2021 TM01 Termination of appointment of Matthew James Abbott as a director on 18 March 2021
16 Apr 2021 TM01 Termination of appointment of Simon Paul Wright as a director on 18 March 2021
16 Apr 2021 AP01 Appointment of Mr Andrew John Randall as a director on 18 March 2021
16 Apr 2021 AP01 Appointment of Ms Loraine Woodhouse as a director on 18 March 2021
16 Apr 2021 AP01 Appointment of Mr Graham Barry Stapleton as a director on 18 March 2021
16 Apr 2021 AP03 Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 18 March 2021
16 Apr 2021 PSC02 Notification of Halfords Autocentres Limited as a person with significant control on 18 March 2021
16 Apr 2021 AD01 Registered office address changed from Units 8 & 9 Orbital One Green Street Green Road Dartford Kent DA1 1QG England to Icknield Street Drive Washford West Redditch Worcestershire B98 0DE on 16 April 2021
29 Jan 2021 SH03 Purchase of own shares.
29 Jan 2021 SH03 Purchase of own shares.
29 Jan 2021 SH03 Purchase of own shares.
28 Jan 2021 SH06 Cancellation of shares. Statement of capital on 9 January 2021
  • GBP 900