- Company Overview for CITY EXHAUST AND TYRES LTD (04371052)
- Filing history for CITY EXHAUST AND TYRES LTD (04371052)
- People for CITY EXHAUST AND TYRES LTD (04371052)
- Charges for CITY EXHAUST AND TYRES LTD (04371052)
- More for CITY EXHAUST AND TYRES LTD (04371052)
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) |
---|---|---|---|
14 Feb 2018 | PSC04 | Change of details for Mr Jason John Zincke as a person with significant control on 15 December 2017 | |
14 Feb 2018 | CH01 | Director's details changed for Mr Jason John Zincke on 15 December 2017 | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
15 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | TM02 | Termination of appointment of Andrew Armitage as a secretary on 1 November 2014 | |
16 Feb 2015 | TM02 | Termination of appointment of Andrew Armitage as a secretary on 1 November 2014 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
18 Feb 2013 | CH03 | Secretary's details changed for Andrew Armitage on 10 February 2013 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
08 Mar 2011 | CH01 | Director's details changed for Jason John Zincke on 1 October 2009 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Jason John Zincke on 11 February 2010 |