Advanced company searchLink opens in new window

COMMERCIAL TYRE SOLUTIONS LIMITED

Company number 06820244

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)
23 May 2012 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2012 2.24B Administrator's progress report to 8 February 2012
23 Feb 2012 2.35B Notice of move from Administration to Dissolution on 8 February 2012
22 Nov 2011 2.24B Administrator's progress report to 26 October 2011
14 Nov 2011 2.38B Notice of resignation of an administrator
22 Jun 2011 2.17B Statement of administrator's proposal
12 May 2011 AD01 Registered office address changed from Sycamore Farm the Hollow Caverswall Stoke-on-Trent Uk ST11 9EE United Kingdom on 12 May 2011
11 May 2011 2.12B Appointment of an administrator
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 August 2010
  • GBP 33,000
26 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 August 2010
  • GBP 33,000
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2010 TM01 Termination of appointment of Caroline Haines as a director
30 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Mr Paul Eugene Rewrie on 26 March 2009
11 Dec 2009 AA01 Current accounting period shortened from 28 February 2010 to 31 December 2009
21 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 5
05 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Jun 2009 395 Particulars of a mortgage or charge / charge no: 3
05 Jun 2009 395 Particulars of a mortgage or charge / charge no: 4
05 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
16 Feb 2009 NEWINC Incorporation