Advanced company searchLink opens in new window

BOCO TYRES LIMITED

Company number 08673701

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2018 DS01 Application to strike the company off the register
29 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
25 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 28 February 2018
15 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
17 Aug 2017 TM01 Termination of appointment of Richard Thomas Croft as a director on 10 August 2017
12 May 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Dec 2016 AP01 Appointment of Mr Gerald John Martin as a director on 25 November 2016
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2016 CS01 Confirmation statement made on 3 September 2016 with updates
24 Nov 2016 AD01 Registered office address changed from 26-28 Ellerbeck Court Stokesley Business Park Stokesley TS9 5PT to Colewood House 1 Kingfisher Court Bowesfield Park Stockton on Tees Cleveland TS18 3EX on 24 November 2016
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
17 May 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
17 Sep 2015 TM01 Termination of appointment of Michael Ian Bond as a director on 17 August 2015
27 May 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
06 May 2014 AD01 Registered office address changed from Momentum Business Centre Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT United Kingdom on 6 May 2014
29 Nov 2013 AP01 Appointment of Mr Michael Ian Bond as a director
03 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-03
  • GBP 100