Advanced company searchLink opens in new window

G H S TYRE GROUP LIMITED

Company number 07673036

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)
30 Jun 2017 AD01 Registered office address changed from Leytonstone Hose 3 Hanbury Drive Leytonstone London E11 1GA to Leytonestone House 3 Hanbury Drive Leytonstone London E11 1GA on 30 June 2017
24 Mar 2017 AA Group of companies' accounts made up to 31 August 2016
28 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,060
09 Jun 2016 MR01 Registration of charge 076730360001, created on 1 June 2016
23 May 2016 SH06 Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 1,060
23 May 2016 SH03 Purchase of own shares.
14 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract approval 15/03/2016
14 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 15/03/2016
14 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2016 AA Group of companies' accounts made up to 31 August 2015
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 1,100
25 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
16 Dec 2014 AA Group of companies' accounts made up to 31 August 2014
10 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
23 Jan 2014 AA Group of companies' accounts made up to 31 August 2013
28 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
31 Dec 2012 AA Group of companies' accounts made up to 31 August 2012
20 Nov 2012 AA01 Previous accounting period extended from 30 June 2012 to 31 August 2012
13 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 June 2012
28 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/08/2012.
26 Aug 2011 SH01 Statement of capital following an allotment of shares on 22 August 2011
  • GBP 1,000
21 Jun 2011 AP01 Appointment of Mr Henry Robert Short as a director
21 Jun 2011 AP01 Appointment of Mr Gary Robert Short as a director
21 Jun 2011 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 June 2011