- Company Overview for TYRE PLUS DURHAM LTD (04657440)
- Filing history for TYRE PLUS DURHAM LTD (04657440)
- People for TYRE PLUS DURHAM LTD (04657440)
- More for TYRE PLUS DURHAM LTD (04657440)
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
|
|
16 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2017 | CS01 |
21/05/17 Statement of Capital gbp 1000.00
|
|
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
|
|
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
|