- Company Overview for RERUN TYRES LIMITED (07537722)
- Filing history for RERUN TYRES LIMITED (07537722)
- People for RERUN TYRES LIMITED (07537722)
- More for RERUN TYRES LIMITED (07537722)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2019 | DS01 | Application to strike the company off the register | |
27 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
23 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
05 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 27 November 2017
|
|
27 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
16 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
15 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
29 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
08 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
16 Oct 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
09 Dec 2011 | AD01 | Registered office address changed from 16 Water Street Newcastle Staffs ST5 1HN United Kingdom on 9 December 2011 | |
09 Sep 2011 | CERTNM |
Company name changed d & t skips LIMITED\certificate issued on 09/09/11
|
|
22 Feb 2011 | NEWINC |
Incorporation
|