- Company Overview for L.T.C. TYRES AND EXHAUSTS LIMITED (04519785)
- Filing history for L.T.C. TYRES AND EXHAUSTS LIMITED (04519785)
- People for L.T.C. TYRES AND EXHAUSTS LIMITED (04519785)
- Charges for L.T.C. TYRES AND EXHAUSTS LIMITED (04519785)
- More for L.T.C. TYRES AND EXHAUSTS LIMITED (04519785)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Sep 2022 | AP01 | Appointment of Mr James Malcolm Macdonald as a director on 1 September 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with updates | |
07 Sep 2022 | PSC04 | Change of details for Mr Darren Kenneth Macdonald as a person with significant control on 28 August 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Darren Kenneth Macdonald on 28 August 2022 | |
07 Sep 2022 | CH03 | Secretary's details changed for Mrs Denise Jane Macdonald on 28 August 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Sep 2020 | AAMD | Amended total exemption full accounts made up to 31 August 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
28 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | SH08 | Change of share class name or designation | |
28 Sep 2020 | MA | Memorandum and Articles of Association | |
25 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 31 August 2019
|
|
27 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
21 Aug 2019 | AD01 | Registered office address changed from 350/351 Brettell Lane Brierley Hill West Midlands DY5 3JN to Unit 1 Vine Lane Halesowen B63 3EB on 21 August 2019 | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates |