- Company Overview for TREBLE B TYRES (CYMRU) LIMITED (04745055)
- Filing history for TREBLE B TYRES (CYMRU) LIMITED (04745055)
- People for TREBLE B TYRES (CYMRU) LIMITED (04745055)
- Charges for TREBLE B TYRES (CYMRU) LIMITED (04745055)
- More for TREBLE B TYRES (CYMRU) LIMITED (04745055)
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
|
|
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 |