Advanced company searchLink opens in new window

RZ TYRES LIMITED

Company number 08408521

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2021 PSC08 Notification of a person with significant control statement
18 Sep 2021 AD01 Registered office address changed from 55 Chapel Street Southport PR8 1AL England to 6 London Street Southport PR9 0UE on 18 September 2021
18 Sep 2021 AP01 Appointment of Mr Farook Tailor as a director on 5 September 2021
18 Sep 2021 TM01 Termination of appointment of Siva Babu Doosari as a director on 5 September 2021
18 Sep 2021 PSC07 Cessation of Siva Babu Doosari as a person with significant control on 3 September 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
18 May 2021 PSC01 Notification of Siva Babu Doosari as a person with significant control on 20 April 2021
21 Apr 2021 TM01 Termination of appointment of Alan Jeffery Rose as a director on 20 April 2021
21 Apr 2021 PSC07 Cessation of Alan Jeffery Rose as a person with significant control on 20 April 2021
21 Apr 2021 AP01 Appointment of Mr Siva Babu Doosari as a director on 20 April 2021
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
25 Sep 2020 PSC01 Notification of Alan Jeffery Rose as a person with significant control on 1 September 2020
25 Sep 2020 AD01 Registered office address changed from Unit 7B, Globe Industrial Estates Darbyshire Street Radcliffe Manchester M26 2TA England to 55 Chapel Street Southport PR8 1AL on 25 September 2020
25 Sep 2020 AP01 Appointment of Mr Alan Jeffery Rose as a director on 1 September 2020
25 Sep 2020 PSC07 Cessation of Zamir Khan as a person with significant control on 1 September 2020
24 Sep 2020 TM01 Termination of appointment of Zamir Khan as a director on 1 September 2020
01 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
28 Feb 2019 AD01 Registered office address changed from 7 Globe Industrial Estates Radcliffe Manchester M26 2TA to Unit 7B, Globe Industrial Estates Darbyshire Street Radcliffe Manchester M26 2TA on 28 February 2019
12 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates