- Company Overview for NORTH STAFFS TYRE AND BATTERY AUTOCARE CENTRES LIMITED (03093649)
- Filing history for NORTH STAFFS TYRE AND BATTERY AUTOCARE CENTRES LIMITED (03093649)
- People for NORTH STAFFS TYRE AND BATTERY AUTOCARE CENTRES LIMITED (03093649)
- Charges for NORTH STAFFS TYRE AND BATTERY AUTOCARE CENTRES LIMITED (03093649)
- More for NORTH STAFFS TYRE AND BATTERY AUTOCARE CENTRES LIMITED (03093649)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2018 | DS01 | Application to strike the company off the register | |
04 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
13 Feb 2017 | TM01 | Termination of appointment of Louise Marjorie Larvin as a director on 31 January 2017 | |
18 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
23 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
04 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
29 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
10 Jul 2014 | MISC | Section 519 | |
01 Jul 2014 | AP01 | Appointment of Ms Louise Marjorie Larvin as a director | |
01 Jul 2014 | AP01 | Appointment of Mr Arwyn Gethin Williams as a director | |
27 Jun 2014 | CH01 | Director's details changed for Mr Peter Bamford on 2 June 2014 | |
27 Jun 2014 | AD01 | Registered office address changed from Lightwood Road Longton Stoke-on-Trent Staffordshire ST3 4JT on 27 June 2014 | |
27 Jun 2014 | AP03 | Appointment of Ms Jane Catherine Davy as a secretary | |
27 Jun 2014 | TM02 | Termination of appointment of Melvyn Britton as a secretary | |
27 Jun 2014 | TM01 | Termination of appointment of Neil Procter as a director | |
27 Jun 2014 | AP01 | Appointment of Mr Peter Bamford as a director | |
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
11 Jun 2014 | MR01 | Registration of charge 030936490002 | |
06 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
26 Feb 2014 | AA | Accounts for a small company made up to 31 October 2013 |