Advanced company searchLink opens in new window

TYRE PLUS DURHAM LTD

Company number 04657440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
25 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
18 Jun 2018 AA Audit exemption subsidiary accounts made up to 30 September 2017
18 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
18 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
18 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
04 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 21/05/2017
06 Feb 2018 PSC07 Cessation of Muhammad Sadique as a person with significant control on 6 April 2017
26 Jan 2018 PSC02 Notification of Tyreforce Nw Limited as a person with significant control on 6 April 2016
05 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2017 CS01 21/05/17 Statement of Capital gbp 1000.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder change) was registered on 04/04/2018.
15 Aug 2017 PSC01 Notification of Muhammad Sadique as a person with significant control on 6 April 2017
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 TM02 Termination of appointment of Angela Mary Danby as a secretary on 3 October 2016
28 Feb 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
28 Feb 2017 AP01 Appointment of Mr Muhammad Sadique as a director on 3 October 2016
28 Feb 2017 AP01 Appointment of Mr Martin Roy Ashcroft as a director on 3 October 2016
28 Feb 2017 TM01 Termination of appointment of John George Robert Danby as a director on 3 October 2016
28 Feb 2017 AP01 Appointment of Mr Stephen Michael Richardson as a director on 3 October 2016
28 Feb 2017 AD01 Registered office address changed from Holmlea 13 Penryn Way Meadowfield County Durham DH7 8UU to Oasis Bus. Park Parkside Place Oasis Business Park Skelmersdale Lancashire WN8 9rd on 28 February 2017
13 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
04 May 2016 AA Total exemption small company accounts made up to 31 March 2016
28 May 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000