- Company Overview for TAVISTOCK TYRE AND EXHAUST SERVICES LTD. (03776028)
- Filing history for TAVISTOCK TYRE AND EXHAUST SERVICES LTD. (03776028)
- People for TAVISTOCK TYRE AND EXHAUST SERVICES LTD. (03776028)
- Charges for TAVISTOCK TYRE AND EXHAUST SERVICES LTD. (03776028)
- More for TAVISTOCK TYRE AND EXHAUST SERVICES LTD. (03776028)
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 | |
24 May 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-05-24
|
|
09 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Jul 2012 | TM02 | Termination of appointment of Richard Murray Sawney as a secretary on 5 July 2012 | |
05 Jul 2012 | AP03 | Appointment of Mr Jonathan Cowles as a secretary on 5 July 2012 | |
24 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
07 Dec 2011 | AA01 | Current accounting period shortened from 1 April 2012 to 31 March 2012 | |
15 Nov 2011 | AA | Accounts for a dormant company made up to 1 April 2011 | |
11 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
25 May 2011 | CH01 | Director's details changed for Mr Jonathan Robert Cowles on 24 May 2011 | |
25 May 2011 | CH03 | Secretary's details changed for Mr Richard Murray Sawney on 24 May 2011 | |
21 Oct 2010 | AA | Accounts for a dormant company made up to 1 April 2010 | |
03 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 May 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
28 Oct 2009 | AA | Accounts for a small company made up to 1 April 2009 | |
14 Aug 2009 | 363a | Return made up to 24/05/09; full list of members | |
14 Aug 2009 | 353 | Location of register of members | |
14 Jul 2009 | 225 | Accounting reference date extended from 01/10/2008 to 01/04/2009 | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 1 October 2007 | |
30 Mar 2009 | 225 | Accounting reference date shortened from 30/06/2008 to 01/10/2007 |