- Company Overview for OLYMPUS TYRES LIMITED (07736722)
- Filing history for OLYMPUS TYRES LIMITED (07736722)
- People for OLYMPUS TYRES LIMITED (07736722)
- More for OLYMPUS TYRES LIMITED (07736722)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2015 | DS01 | Application to strike the company off the register | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2014 | AD01 | Registered office address changed from , 1 Lower Mersey View, Liverpool, L20 8PB, England to 83 Gardner Avenue Bootle Merseyside L20 6EF on 4 November 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Kevin John Maddick as a director on 1 October 2014 | |
31 Jan 2014 | AD01 | Registered office address changed from , C/O Melville Morris Chartered Accountant 3rd Floor, Trident House, 31-33 Dale Street, Liverpool, Merseyside, L2 2HF, United Kingdom on 31 January 2014 | |
12 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
11 Aug 2011 | NEWINC |
Incorporation
|