Advanced company searchLink opens in new window

BRISTOL TYRE SHREDDING LIMITED

Company number 06479044

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 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jan 2012 4.68 Liquidators' statement of receipts and payments to 10 December 2011
27 Jun 2011 4.68 Liquidators' statement of receipts and payments to 10 June 2011
14 Jan 2011 4.68 Liquidators' statement of receipts and payments to 10 June 2010
14 Jan 2011 4.68 Liquidators' statement of receipts and payments to 10 December 2010
02 Jul 2010 4.68 Liquidators' statement of receipts and payments to 10 June 2010
11 Jun 2009 2.24B Administrator's progress report to 1 June 2009
11 Jun 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Feb 2009 2.23B Result of meeting of creditors
30 Jan 2009 2.17B Statement of administrator's proposal
12 Dec 2008 2.12B Appointment of an administrator
12 Dec 2008 287 Registered office changed on 12/12/2008 from 28 alexandra terrace exmouth devon EX8 1BD
27 Nov 2008 288b Appointment Terminated Secretary st james secretaries LIMITED
11 Nov 2008 287 Registered office changed on 11/11/2008 from 1 georges square bath street bristol BS1 6BA
08 Oct 2008 CERTNM Company name changed st james parade (108) LIMITED\certificate issued on 08/10/08
01 Oct 2008 288a Secretary appointed thomas haydon dunn
25 Sep 2008 288b Appointment Terminate, Director St James Directors LIMITED Logged Form
24 Sep 2008 288a Director appointed russell anthony toghill
24 Sep 2008 288a Director appointed thomas haydon dunn
24 Sep 2008 288b Appointment Terminated Director st james directors LIMITED
21 Jan 2008 NEWINC Incorporation