Advanced company searchLink opens in new window

BROADWAY TYRES (RETAIL) LIMITED

Company number 06699023

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)
30 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2015 TM01 Termination of appointment of Jonathan Paul Kingsley West as a director on 28 January 2015
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2014 CH01 Director's details changed for Mr Jonathan Paul Kingsley West on 1 April 2014
06 Nov 2013 CH01 Director's details changed for Mr Jonathan Paul Kingsley West on 18 October 2013
08 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
03 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 AA Total exemption small company accounts made up to 31 December 2011
01 Mar 2013 TM01 Termination of appointment of Gary Oliver as a director
05 Dec 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
15 Dec 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for Jonathan Paul Kingsley West on 1 October 2010
14 Dec 2011 CH01 Director's details changed for Gary James Oliver on 1 October 2010
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AD01 Registered office address changed from Otters Pool Way Watford Hertfordshire WD25 8HL on 11 January 2011
01 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Gary James Oliver on 30 June 2010
01 Oct 2010 CH01 Director's details changed for Jonathan Paul Kingsley West on 30 June 2010
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 16 September 2009 with full list of shareholders
23 Jun 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2009 88(2) Ad 15/12/08\gbp si 999@1=999\gbp ic 1/1000\
23 Mar 2009 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
27 Jan 2009 288a Director appointed gary james oliver
16 Sep 2008 NEWINC Incorporation