- Company Overview for ECO TYRES (DERBY) LTD (07948610)
- Filing history for ECO TYRES (DERBY) LTD (07948610)
- People for ECO TYRES (DERBY) LTD (07948610)
- More for ECO TYRES (DERBY) LTD (07948610)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2017 | DS01 | Application to strike the company off the register | |
17 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 May 2015 | AD01 | Registered office address changed from 215 Normanton Road Derby DE23 6US to C/O Kca 263 Nottingham Road Nottingham NG7 7DA on 4 May 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
08 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
25 Feb 2014 | AP01 | Appointment of Mr Ahsen Ahmed as a director | |
23 Jul 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
28 Mar 2013 | CH01 | Director's details changed for Mr Zabir Ahmed on 31 December 2012 | |
28 Mar 2013 | TM02 | Termination of appointment of Mohammed Ayub as a secretary | |
15 Nov 2012 | AD01 | Registered office address changed from Prosperity House 121 Green Lane Derby Derbyshire DE1 1RZ England on 15 November 2012 | |
15 Nov 2012 | TM01 | Termination of appointment of Mohammed Ayub as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Mohammed Hashim as a director | |
14 Feb 2012 | NEWINC |
Incorporation
|