- Company Overview for MK TYRES LIMITED (05196341)
- Filing history for MK TYRES LIMITED (05196341)
- People for MK TYRES LIMITED (05196341)
- Charges for MK TYRES LIMITED (05196341)
- More for MK TYRES LIMITED (05196341)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2018 | DS01 | Application to strike the company off the register | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
22 May 2018 | AA01 | Previous accounting period shortened from 17 September 2018 to 31 December 2017 | |
16 May 2018 | AA | Total exemption full accounts made up to 17 September 2017 | |
19 Oct 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 17 September 2017 | |
20 Sep 2017 | PSC05 | Change of details for Micheldever Group Limited as a person with significant control on 19 September 2017 | |
20 Sep 2017 | PSC02 | Notification of Micheldever Group Limited as a person with significant control on 19 September 2017 | |
20 Sep 2017 | PSC07 | Cessation of Christopher Figg as a person with significant control on 19 September 2017 | |
20 Sep 2017 | TM02 | Termination of appointment of Jeanette Figg as a secretary on 19 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Jeanette Figg as a director on 19 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Christopher Figg as a director on 19 September 2017 | |
20 Sep 2017 | AP03 | Appointment of Mr Jonathan Robert Cowles as a secretary on 19 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Duncan Stewart Wilkes as a director on 19 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Jonathan Robert Cowles as a director on 19 September 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from C/O Anglo Dutch, 28 Gamnel Tring Hertfordshire HP23 4HR to C/O Micheldever Tyre Services Limited Micheldever Station Andover Road Winchester Hampshire SO21 3AP on 20 September 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jun 2017 | MR04 | Satisfaction of charge 051963410001 in full | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|