- Company Overview for SC TYRES LIMITED (07732959)
- Filing history for SC TYRES LIMITED (07732959)
- People for SC TYRES LIMITED (07732959)
- Insolvency for SC TYRES LIMITED (07732959)
- More for SC TYRES LIMITED (07732959)
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) |
---|---|---|---|
06 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2015 | AD01 | Registered office address changed from Unit 71 the Whittle Estate Cambridge Road Whetstone Leicestershire LE8 6LH to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 3 August 2015 | |
31 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
24 Jul 2013 | AD01 | Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA England on 24 July 2013 | |
07 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
02 Jul 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 January 2013 | |
11 May 2012 | TM01 | Termination of appointment of Jodie Patrick as a director | |
11 May 2012 | AP01 | Appointment of Mr Luke Stringer as a director | |
13 Apr 2012 | AD01 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom on 13 April 2012 | |
13 Apr 2012 | TM02 | Termination of appointment of Aldbury Secretaries Limited as a secretary | |
13 Apr 2012 | AP01 | Appointment of Jodie Natalie Patrick as a director | |
13 Apr 2012 | TM01 | Termination of appointment of Andrew Beaumont as a director | |
13 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 1 February 2012
|
|
12 Apr 2012 | CERTNM |
Company name changed heabright LIMITED\certificate issued on 12/04/12
|
|
08 Aug 2011 | NEWINC |
Incorporation
|