Advanced company searchLink opens in new window

TREBLE B TYRES (CYMRU) LIMITED

Company number 04745055

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2012 DS01 Application to strike the company off the register
06 Dec 2012 AA Accounts for a small company made up to 31 March 2012
04 Oct 2012 AA01 Previous accounting period shortened from 18 October 2012 to 31 March 2012
03 Oct 2012 AA Total exemption small company accounts made up to 18 October 2011
03 Oct 2012 TM01 Termination of appointment of Richard Murray Sawney as a director on 28 September 2012
02 Oct 2012 TM01 Termination of appointment of Richard Murray Sawney as a director on 28 September 2012
16 Jul 2012 AA01 Previous accounting period shortened from 31 October 2011 to 18 October 2011
05 Jul 2012 AP03 Appointment of Mr Jonathan Robert Cowles as a secretary on 5 July 2012
05 Jul 2012 TM02 Termination of appointment of Richard Sawney as a secretary on 5 July 2012
27 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-04-27
  • GBP 1
14 Nov 2011 AD01 Registered office address changed from 407 Croydon Road Caterham Surrey CR3 6PP on 14 November 2011
14 Nov 2011 TM02 Termination of appointment of Virginia Browne as a secretary on 19 October 2011
14 Nov 2011 TM01 Termination of appointment of Stanley Charles Lambert as a director on 19 October 2011
14 Nov 2011 TM01 Termination of appointment of Brian David Townsend as a director on 19 October 2011
14 Nov 2011 TM01 Termination of appointment of Beata Burgess as a director on 19 October 2011
14 Nov 2011 TM01 Termination of appointment of Peter William Burgess as a director on 19 October 2011
14 Nov 2011 AP03 Appointment of Richard Sawney as a secretary on 19 October 2011
14 Nov 2011 AP01 Appointment of Mr Richard Murray Sawney as a director on 19 October 2011
14 Nov 2011 AP01 Appointment of Mr Jonathan Robert Cowles as a director on 19 October 2011
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Oct 2011 AA01 Current accounting period extended from 30 April 2011 to 31 October 2011
20 Jun 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption full accounts made up to 30 April 2010