Advanced company searchLink opens in new window

TYRE TREAD (UK) LTD

Company number 07261337

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)
07 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AP01 Appointment of Mr Kevin John Gillin as a director on 8 April 2015
05 Mar 2015 TM01 Termination of appointment of Thomas Andrew Green as a director on 4 March 2015
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
10 Dec 2014 AD01 Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH on 10 December 2014
10 Dec 2014 AP02 Appointment of Horndean Tyres (South East) Limited as a director on 10 December 2014
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
03 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Aug 2011 AD01 Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 5 August 2011
24 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
22 Feb 2011 AP01 Appointment of Thomas Andrew Green as a director
22 Feb 2011 TM01 Termination of appointment of Alison Houston as a director
22 Jun 2010 AP01 Appointment of Alison Michelle Houston as a director
22 Jun 2010 TM01 Termination of appointment of Thomas Green as a director
15 Jun 2010 AP01 Appointment of Thomas Andrew Green as a director
15 Jun 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
21 May 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
21 May 2010 NEWINC Incorporation