- Company Overview for TYRE RECYCLING TECHNOLOGIES LTD (08982991)
- Filing history for TYRE RECYCLING TECHNOLOGIES LTD (08982991)
- People for TYRE RECYCLING TECHNOLOGIES LTD (08982991)
- More for TYRE RECYCLING TECHNOLOGIES LTD (08982991)
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 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2017 | DS01 | Application to strike the company off the register | |
07 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
28 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
|
|
24 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | AD02 | Register inspection address has been changed to 5a Benett Close Newbury Berkshire RG14 1PU | |
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2014 | MA | Memorandum and Articles of Association | |
20 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 12 August 2014
|
|
20 Jun 2014 | AP03 | Appointment of Mr David John Marson as a secretary | |
20 Jun 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
20 Jun 2014 | AP01 | Appointment of Mr David John Marson as a director | |
20 Jun 2014 | TM02 | Termination of appointment of Ian Balchin as a secretary | |
07 Apr 2014 | NEWINC |
Incorporation
|