- Company Overview for BROADWAY TYRES (RETAIL) LIMITED (06699023)
- Filing history for BROADWAY TYRES (RETAIL) LIMITED (06699023)
- People for BROADWAY TYRES (RETAIL) LIMITED (06699023)
- More for BROADWAY TYRES (RETAIL) LIMITED (06699023)
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
|
|
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
|
|
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 |