- Company Overview for EJM TYRES 24-7 LIMITED (07935803)
- Filing history for EJM TYRES 24-7 LIMITED (07935803)
- People for EJM TYRES 24-7 LIMITED (07935803)
- Insolvency for EJM TYRES 24-7 LIMITED (07935803)
- More for EJM TYRES 24-7 LIMITED (07935803)
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 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2016 | |
10 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2015 | |
15 Aug 2013 | AD01 | Registered office address changed from Unit 14 Beaufort Court Beufort Road Plasmarl Swansea SA6 8JG Wales on 15 August 2013 | |
14 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2013 | TM01 | Termination of appointment of Philip Stoddart as a director | |
13 Feb 2013 | AR01 |
Annual return made up to 3 February 2013 with full list of shareholders
Statement of capital on 2013-02-13
|
|
30 Nov 2012 | AP01 | Appointment of Mr Philip Raymond Stoddart as a director | |
07 Nov 2012 | AD01 | Registered office address changed from Millbrook Recovery Bruce Road Fforestfach Swansea SA5 4HS Wales on 7 November 2012 | |
07 Nov 2012 | TM01 | Termination of appointment of Philip Stoddart as a director | |
03 Jul 2012 | AP01 | Appointment of Mr Phillip Raymond Stoddart as a director | |
03 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 1 July 2012
|
|
03 Feb 2012 | NEWINC | Incorporation |