Advanced company searchLink opens in new window

EJM TYRES 24-7 LIMITED

Company number 07935803

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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
  • GBP 1
03 Feb 2012 NEWINC Incorporation