- Company Overview for FOSSITT & THORNE TYRE TECHNICIANS LTD (07959017)
- Filing history for FOSSITT & THORNE TYRE TECHNICIANS LTD (07959017)
- People for FOSSITT & THORNE TYRE TECHNICIANS LTD (07959017)
- More for FOSSITT & THORNE TYRE TECHNICIANS LTD (07959017)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2017 | DS01 | Application to strike the company off the register | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
12 Feb 2015 | AD01 | Registered office address changed from Units 1 & 2 Tollemache Road South Spittlegate Level Grantham NG31 7UH to Unit 3 Tollemache Road South Spittlegate Level Grantham Lincolnshire NG31 7UH on 12 February 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 May 2013 | TM01 | Termination of appointment of John Shelton as a director | |
15 Apr 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
18 Jul 2012 | TM01 | Termination of appointment of Richard King as a director | |
18 Jul 2012 | AP01 | Appointment of Mrs Melanie Irene Parsons as a director | |
21 Feb 2012 | NEWINC | Incorporation |