- Company Overview for PITSTOP TYRE CO. LIMITED (04230351)
- Filing history for PITSTOP TYRE CO. LIMITED (04230351)
- People for PITSTOP TYRE CO. LIMITED (04230351)
- Charges for PITSTOP TYRE CO. LIMITED (04230351)
- More for PITSTOP TYRE CO. LIMITED (04230351)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2011 | AR01 |
Annual return made up to 7 June 2011 with full list of shareholders
Statement of capital on 2011-06-22
|
|
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Robert Duncan Harris on 1 January 2010 | |
11 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
08 Jun 2009 | 288c | Director's Change of Particulars / david kirton / 31/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 93; Street was: 44 dassett road, now: heath lane; Area was: bentley heath, now: ; Post Town was: solihull, now: stourbridge; Post Code was: B93 8PE, now: DY8 1RG; Country was: , now: united kingdom | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Mar 2009 | 363a | Return made up to 07/06/08; full list of members | |
13 Mar 2009 | 353 | Location of register of members | |
13 Mar 2009 | 190 | Location of debenture register | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from 44 dassett road bentley heath solihull west midlands B93 8PE | |
13 Mar 2009 | 288b | Appointment Terminated Secretary catherine kirton | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
16 Aug 2007 | 363a | Return made up to 07/06/07; full list of members | |
02 Jul 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
30 Aug 2006 | 363a | Return made up to 07/06/06; full list of members | |
10 Feb 2006 | AA | Total exemption small company accounts made up to 30 June 2005 |