Advanced company searchLink opens in new window

PENLLERGAER TYRE & EXHAUST CENTRE LIMITED

Company number 05742529

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2015 DS01 Application to strike the company off the register
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Jun 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Jun 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Jun 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 May 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
30 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
17 Jun 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
20 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
24 Mar 2009 363a Return made up to 14/03/09; full list of members
04 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
21 Mar 2008 363a Return made up to 14/03/08; full list of members
15 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
16 Mar 2007 363a Return made up to 14/03/07; full list of members
17 May 2006 225 Accounting reference date extended from 31/03/07 to 30/04/07
29 Mar 2006 288a New director appointed
29 Mar 2006 288a New secretary appointed
15 Mar 2006 288b Secretary resigned
15 Mar 2006 288b Director resigned
14 Mar 2006 NEWINC Incorporation