Advanced company searchLink opens in new window

ECO TYRE DISPOSALS LTD

Company number 07773765

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)
17 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,100.08
28 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50,100.08
29 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Aug 2014 MR01 Registration of charge 077737650001
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 50,100.08
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2014 AP01 Appointment of Mr Aron Tzvi Sandler as a director on 2 February 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
06 Oct 2013 AP01 Appointment of Mr Eliezer Reich as a director on 1 October 2013
06 Oct 2013 TM01 Termination of appointment of Aron Tzvi Sandler as a director on 1 October 2013
03 Sep 2013 AA Accounts for a dormant company made up to 31 March 2012
05 Jun 2013 AA01 Current accounting period shortened from 30 September 2012 to 31 March 2012
18 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
14 Nov 2012 AD01 Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom on 14 November 2012
09 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
09 Nov 2011 AP01 Appointment of Mr Aron Tzvi Sandler as a director on 9 November 2011
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 9 November 2011
  • GBP 4
14 Sep 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director on 14 September 2011
14 Sep 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director on 14 September 2011
14 Sep 2011 NEWINC Incorporation