Advanced company searchLink opens in new window

BERKSHIRE TYRES LIMITED

Company number 06729252

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)
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
  • GBP 100
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