Advanced company searchLink opens in new window

A27 TYRES LIMITED

Company number 09700410

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)
07 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Aug 2018 AD01 Registered office address changed from Cherry Lodge Malton Road Cherry Burton Beverley East Yorks HU17 7RA England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 13 August 2018
10 Aug 2018 LIQ02 Statement of affairs
10 Aug 2018 600 Appointment of a voluntary liquidator
10 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-25
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with updates
24 Jun 2017 AP01 Appointment of Mr David Roy Bishop as a director on 1 March 2017
24 Jun 2017 TM01 Termination of appointment of Kenneth Parker as a director on 1 March 2017
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
20 Jan 2017 AP01 Appointment of Mr Kenneth Parker as a director on 20 January 2017
20 Jan 2017 TM01 Termination of appointment of David Roy Bishop as a director on 20 January 2017
10 Jan 2017 AP01 Appointment of Mr David Roy Bishop as a director on 11 August 2016
10 Jan 2017 TM01 Termination of appointment of Derrick Woolley Pountney as a director on 11 August 2016
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
11 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
23 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted