- Company Overview for TYRE QUOTE LIMITED (07188156)
- Filing history for TYRE QUOTE LIMITED (07188156)
- People for TYRE QUOTE LIMITED (07188156)
- More for TYRE QUOTE LIMITED (07188156)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-07-01
|
|
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 May 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
02 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2011 | AP01 | Appointment of Mr John Stanley Fox as a director | |
05 May 2011 | TM01 | Termination of appointment of Lynn Hughes as a director | |
26 Apr 2011 | AP01 | Appointment of Jason Mcdonald as a director | |
20 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 15 April 2011
|
|
30 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 12 March 2010
|
|
30 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Mar 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
12 Mar 2010 | NEWINC | Incorporation |