BIG CITY TYRES (NOTTINGHAM) LIMITED
Company number 04304876
- Company Overview for BIG CITY TYRES (NOTTINGHAM) LIMITED (04304876)
- Filing history for BIG CITY TYRES (NOTTINGHAM) LIMITED (04304876)
- People for BIG CITY TYRES (NOTTINGHAM) LIMITED (04304876)
- Charges for BIG CITY TYRES (NOTTINGHAM) LIMITED (04304876)
- Insolvency for BIG CITY TYRES (NOTTINGHAM) LIMITED (04304876)
- More for BIG CITY TYRES (NOTTINGHAM) LIMITED (04304876)
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) |
---|---|---|---|
01 Oct 2014 | COCOMP | Order of court to wind up | |
10 Sep 2012 | COCOMP | Order of court to wind up | |
10 Sep 2012 | 2.24B | Administrator's progress report to 24 August 2012 | |
10 Sep 2012 | 2.33B | Notice of a court order ending Administration | |
07 Sep 2012 | COCOMP | Order of court to wind up | |
05 Jul 2012 | 2.24B | Administrator's progress report to 1 June 2012 | |
13 Jun 2012 | 2.39B | Notice of vacation of office by administrator | |
29 Feb 2012 | 2.24B | Administrator's progress report to 15 February 2012 | |
29 Feb 2012 | 2.31B | Notice of extension of period of Administration | |
14 Nov 2011 | 2.24B | Administrator's progress report to 13 October 2011 | |
24 Oct 2011 | 2.40B | Notice of appointment of replacement/additional administrator | |
24 Oct 2011 | 2.39B | Notice of vacation of office by administrator | |
26 Sep 2011 | 2.24B | Administrator's progress report to 27 August 2011 | |
24 May 2011 | F2.18 | Notice of deemed approval of proposals | |
20 May 2011 | 2.16B | Statement of affairs with form 2.14B | |
13 Apr 2011 | 2.17B | Statement of administrator's proposal | |
04 Mar 2011 | 2.12B | Appointment of an administrator | |
03 Mar 2011 | AD01 | Registered office address changed from Collin Street Nottingham Nottinghamshire NG1 7EQ on 3 March 2011 | |
25 Nov 2010 | AR01 |
Annual return made up to 29 September 2010 with full list of shareholders
Statement of capital on 2010-11-25
|
|
25 Nov 2010 | CH01 | Director's details changed for Dawn Elizabeth Simpson on 1 September 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Christopher Geoffrey Simpson on 1 September 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Peter Terence Callicott on 1 September 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Angela Callicott on 1 September 2010 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Nov 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders |