- Company Overview for WHOLESALE INDUSTRIAL TYRES LIMITED (08187620)
- Filing history for WHOLESALE INDUSTRIAL TYRES LIMITED (08187620)
- People for WHOLESALE INDUSTRIAL TYRES LIMITED (08187620)
- Charges for WHOLESALE INDUSTRIAL TYRES LIMITED (08187620)
- More for WHOLESALE INDUSTRIAL TYRES LIMITED (08187620)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of John Henry Grey as a director on 12 October 2015 | |
27 Jan 2016 | AP01 | Appointment of Mr Edward David Woolley as a director on 25 January 2016 | |
27 Jan 2016 | TM02 | Termination of appointment of John Grey as a secretary on 12 October 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from Valiant House 12 Knoll Rise Orpington Kent BR6 0PG to 20 Crewe Road Sandbach Cheshire CW11 4NE on 2 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
24 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 30 April 2013 | |
01 Oct 2012 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 October 2012 | |
01 Oct 2012 | TM01 | Termination of appointment of John Cowdry as a director | |
01 Oct 2012 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
01 Oct 2012 | AP03 | Appointment of Mr John Grey as a secretary | |
01 Oct 2012 | AP01 | Appointment of Mr John Grey as a director | |
22 Aug 2012 | NEWINC | Incorporation |