Advanced company searchLink opens in new window

SC TYRES LIMITED

Company number 07732959

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-20
18 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
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
  • GBP 100
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
  • GBP 100
12 Apr 2012 CERTNM Company name changed heabright LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
08 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted