- Company Overview for GORNAL TYRE & EXHAUST LIMITED (07181739)
- Filing history for GORNAL TYRE & EXHAUST LIMITED (07181739)
- People for GORNAL TYRE & EXHAUST LIMITED (07181739)
- More for GORNAL TYRE & EXHAUST LIMITED (07181739)
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) |
---|---|---|---|
21 Nov 2024 | AA | Micro company accounts made up to 31 August 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
12 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 4 June 2024
|
|
12 Jun 2024 | MA | Memorandum and Articles of Association | |
12 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2024 | SH10 | Particulars of variation of rights attached to shares | |
04 Jun 2024 | PSC01 | Notification of Kale Price as a person with significant control on 4 June 2024 | |
04 Jun 2024 | PSC05 | Change of details for Fleetline Tyre Services Limited as a person with significant control on 4 June 2024 | |
07 Dec 2023 | AA | Micro company accounts made up to 31 August 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 August 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
22 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
22 Jan 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 August 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
12 Jun 2020 | AP01 | Appointment of Ms Hannah Iris Carr as a director on 29 May 2020 | |
12 Jun 2020 | AP01 | Appointment of Mr Joseph James Carr as a director on 29 May 2020 | |
10 Jun 2020 | PSC07 | Cessation of Mark Stephen Hitchcroft as a person with significant control on 29 May 2020 | |
10 Jun 2020 | AP01 | Appointment of Mrs Carolyn Jean Carr as a director on 29 May 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Untis 11 & 12 Alexander Industrial Estate Broad Lanes Bilston West Midlands WV14 0RL to Unit 1 Pearsall Drive Oldbury B69 2RA on 10 June 2020 | |
10 Jun 2020 | PSC02 | Notification of Fleetline Tyre Services Limited as a person with significant control on 29 May 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Shaun Albert Carr as a director on 29 May 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Mark Stephen Hitchcroft as a director on 29 May 2020 |