Advanced company searchLink opens in new window

NDI TYRE & TUBE SUPPLIES LIMITED

Company number 03389153

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 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2014 DS01 Application to strike the company off the register
20 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 101,000
13 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
27 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a small company made up to 30 June 2012
25 Sep 2012 TM02 Termination of appointment of Ian Smith as a secretary
25 Sep 2012 TM01 Termination of appointment of Ian Smith as a director
25 Sep 2012 TM02 Termination of appointment of Ian Smith as a secretary
27 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
27 Jun 2012 CH03 Secretary's details changed for Mr. Ian Douglas Smith on 17 November 2011
27 Jun 2012 CH01 Director's details changed for Mr. Ian Douglas Smith on 17 November 2011
05 Dec 2011 AD01 Registered office address changed from Beecher House Station Street Cradley Heath West Midlands B64 6AJ on 5 December 2011
04 Oct 2011 AA Accounts for a small company made up to 30 June 2011
04 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
07 Oct 2010 AA Accounts for a small company made up to 30 June 2010
06 Sep 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 101,000
21 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
21 Jun 2010 CH03 Secretary's details changed for Ian Smith on 1 October 2009
21 Jun 2010 CH01 Director's details changed for Benny Kristensen on 1 October 2009
21 Jun 2010 CH01 Director's details changed for Ian Smith on 1 October 2009
15 Oct 2009 AA Accounts for a small company made up to 30 June 2009
28 Jul 2009 363a Return made up to 13/06/09; full list of members
09 Apr 2009 288b Appointment terminated director and secretary richard jackson