Advanced company searchLink opens in new window

GET A GRIP TYRES LTD

Company number 07065788

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2016 DS01 Application to strike the company off the register
16 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
01 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
04 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Dec 2013 CH01 Director's details changed for Mr Ross Stuart on 5 December 2013
05 Dec 2013 CH01 Director's details changed for Mr. Troy Stuart on 5 December 2013
05 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
31 May 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
22 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
28 Jul 2010 AP01 Appointment of Mr Troy Stuart as a director
28 Jul 2010 AP01 Appointment of Mr Ross Stuart as a director
28 Jul 2010 AP01 Appointment of Mr Roy Anthony Stuart as a director
16 Dec 2009 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
20 Nov 2009 TM01 Termination of appointment of David Bradd as a director
04 Nov 2009 NEWINC Incorporation