- Company Overview for TIREC LTD (07534972)
- Filing history for TIREC LTD (07534972)
- People for TIREC LTD (07534972)
- Charges for TIREC LTD (07534972)
- More for TIREC LTD (07534972)
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) |
---|---|---|---|
11 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
01 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | CH01 | Director's details changed for Mr Stephen Wood on 15 February 2016 | |
22 Jan 2016 | MR01 | Registration of charge 075349720001, created on 20 January 2016 | |
22 Jan 2016 | MR01 | Registration of charge 075349720002, created on 20 January 2016 | |
23 Jul 2015 | AP01 | Appointment of Mr. Leo Julian Simpson as a director on 1 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Graham Roy Nicoll as a director on 1 June 2015 | |
06 May 2015 | AD01 | Registered office address changed from Suite 46 the Office Building Gatwick Road Crawley West Sussex RH10 9RZ to Unit 15 Broadground Road Lakeside Redditch Worcestershire B98 8YP on 6 May 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
07 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
29 Oct 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 30 June 2013 |