- Company Overview for BERKSHIRE TYRES LIMITED (06729252)
- Filing history for BERKSHIRE TYRES LIMITED (06729252)
- People for BERKSHIRE TYRES LIMITED (06729252)
- More for BERKSHIRE TYRES LIMITED (06729252)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2012 | AR01 |
Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2012-12-19
|
|
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Jul 2012 | AD01 | Registered office address changed from Berkshire Tyres Eversley Road Arborfield Cross Reading RG2 9PG United Kingdom on 10 July 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
13 Jan 2012 | AD01 | Registered office address changed from 1 Manor Mews Swan Road Pewsey Wiltshire SN9 5DW United Kingdom on 13 January 2012 | |
13 Jan 2012 | AP03 | Appointment of Glen Smith as a secretary | |
13 Jan 2012 | TM02 | Termination of appointment of Chantelle Maye as a secretary | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 Oct 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
23 Oct 2010 | CH01 | Director's details changed for Mr Glen Smith on 30 May 2010 | |
23 Oct 2010 | CH03 | Secretary's details changed for Mrs Chantelle Maye on 30 May 2010 | |
23 Oct 2010 | AD01 | Registered office address changed from 6 Wick Lane Manningford Bohune Pewsey Wiltshire SN9 6JR United Kingdom on 23 October 2010 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Glen Smith on 1 October 2009 | |
21 Oct 2008 | NEWINC | Incorporation |