- Company Overview for A. TYRE COMMERCIAL LIMITED (07962484)
- Filing history for A. TYRE COMMERCIAL LIMITED (07962484)
- People for A. TYRE COMMERCIAL LIMITED (07962484)
- Charges for A. TYRE COMMERCIAL LIMITED (07962484)
- More for A. TYRE COMMERCIAL LIMITED (07962484)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2013 | AA | Accounts made up to 31 March 2012 | |
19 Nov 2013 | AA01 | Current accounting period shortened from 28 February 2013 to 31 March 2012 | |
05 Mar 2013 | AR01 |
Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-03-05
|
|
05 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
05 Mar 2013 | AD02 | Register inspection address has been changed | |
15 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 May 2012 | AP01 | Appointment of Mr Wayne Michael Cantor as a director on 1 April 2012 | |
17 May 2012 | AP01 | Appointment of Mr Adam Cantor as a director on 1 April 2012 | |
17 May 2012 | TM01 | Termination of appointment of David Banks as a director on 31 March 2012 | |
14 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
14 Mar 2012 | AP01 | Appointment of Mr David Banks as a director on 1 March 2012 | |
27 Feb 2012 | TM01 | Termination of appointment of Barbara Kahan as a director on 23 February 2012 | |
23 Feb 2012 | NEWINC | Incorporation |