Advanced company searchLink opens in new window

TIREC LTD

Company number 07534972

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)
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
  • GBP 200
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
  • GBP 20
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
  • GBP 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
  • GBP 20
29 Oct 2013 AA01 Previous accounting period extended from 28 February 2013 to 30 June 2013