- Company Overview for FLAT FREE TYRES LIMITED (05692726)
- Filing history for FLAT FREE TYRES LIMITED (05692726)
- People for FLAT FREE TYRES LIMITED (05692726)
- Charges for FLAT FREE TYRES LIMITED (05692726)
- More for FLAT FREE TYRES LIMITED (05692726)
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) |
---|---|---|---|
05 Aug 2022 | TM01 | Termination of appointment of Michael Thomas O'byrne as a director on 24 November 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
26 Jan 2022 | MA | Memorandum and Articles of Association | |
26 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2021 | TM01 | Termination of appointment of Dominic Hannett as a director on 24 November 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of James Lawrence Lyons as a director on 24 November 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Robert Ferguson as a director on 24 November 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Stephen Bell as a director on 24 November 2021 | |
28 Jul 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
19 Jul 2021 | PSC05 | Change of details for Ability Matters Group Limited as a person with significant control on 30 August 2019 | |
27 May 2021 | TM01 | Termination of appointment of Gary Nigel Heneage as a director on 27 May 2021 | |
13 May 2021 | TM02 | Termination of appointment of Colin Philip Scarsi as a secretary on 13 May 2021 | |
13 May 2021 | TM01 | Termination of appointment of Colin Philip Scarsi as a director on 13 May 2021 | |
11 May 2021 | TM01 | Termination of appointment of Christian Oxley as a director on 7 May 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Paul David Robinson as a director on 12 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr Gary Nigel Heneage as a director on 12 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
10 Jun 2020 | AA01 | Current accounting period extended from 31 May 2020 to 31 October 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Sep 2019 | PSC02 | Notification of Ability Matters Group Limited as a person with significant control on 30 August 2019 | |
09 Sep 2019 | PSC07 | Cessation of Colin Philip Scarsi as a person with significant control on 30 August 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from Simcox Court Simcox Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1UU to Ability House Nuffield Way Abingdon OX14 1RL on 9 September 2019 | |
05 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2019 | MR04 | Satisfaction of charge 056927260003 in full |