Advanced company searchLink opens in new window

GORNAL TYRE & EXHAUST LIMITED

Company number 07181739

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)
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
  • GBP 155
12 Jun 2024 MA Memorandum and Articles of Association
12 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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