- Company Overview for TYRE TREAD (UK) LTD (07261337)
- Filing history for TYRE TREAD (UK) LTD (07261337)
- People for TYRE TREAD (UK) LTD (07261337)
- More for TYRE TREAD (UK) LTD (07261337)
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
|
|
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
|
|
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 |