Advanced company searchLink opens in new window

A1 TYRE & HYDRAULICS LIMITED

Company number 07302340

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)
12 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
13 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
08 Jul 2011 AD03 Register(s) moved to registered inspection location
07 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
07 Jul 2011 AD02 Register inspection address has been changed
07 Jul 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 October 2010
02 Jun 2011 TM02 Termination of appointment of Jeffrey Chapman as a secretary
08 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
08 Oct 2010 AP03 Appointment of Jeffrey Michael Chapman as a secretary
08 Oct 2010 AP01 Appointment of Adam Cantor as a director
08 Oct 2010 AP01 Appointment of Wayne Michael Cantor as a director
08 Jul 2010 TM01 Termination of appointment of Barbara Kahan as a director
02 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)