- Company Overview for COMMERCIAL TYRE SOLUTIONS LIMITED (06820244)
- Filing history for COMMERCIAL TYRE SOLUTIONS LIMITED (06820244)
- People for COMMERCIAL TYRE SOLUTIONS LIMITED (06820244)
- Charges for COMMERCIAL TYRE SOLUTIONS LIMITED (06820244)
- Insolvency for COMMERCIAL TYRE SOLUTIONS LIMITED (06820244)
- More for COMMERCIAL TYRE SOLUTIONS LIMITED (06820244)
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
|
|
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
|
|
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 |