Advanced company searchLink opens in new window

SOUTHERN TYRE RECYCLING LTD

Company number 09910345

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)
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 CS01 Confirmation statement made on 10 December 2018 with updates
23 Jul 2019 PSC01 Notification of Natasha Olivia Brooker as a person with significant control on 31 August 2018
23 Jul 2019 PSC07 Cessation of Sebastian Watson as a person with significant control on 31 August 2018
23 Jul 2019 PSC07 Cessation of Alexander Frederick Watson as a person with significant control on 31 August 2018
10 Jun 2019 CH01 Director's details changed for Miss Natasha Olivia Brooker on 1 June 2019
01 Jun 2019 AD01 Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW to 22-26 Bank Street Herne Bay CT6 5EA on 1 June 2019
02 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2019 TM01 Termination of appointment of Thomas Brooker as a director on 18 December 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Sep 2018 AP01 Appointment of Miss Natasha Olivia Brooker as a director on 6 September 2018
31 Aug 2018 TM01 Termination of appointment of Sebastian Watson as a director on 31 August 2018
31 Aug 2018 TM01 Termination of appointment of Alexander Frederick Watson as a director on 31 August 2018
13 Feb 2018 AP01 Appointment of Mr Thomas Brooker as a director on 9 February 2018
12 Feb 2018 PSC07 Cessation of Thomas Henry Brooker as a person with significant control on 9 February 2018
12 Feb 2018 PSC01 Notification of Alexander Frederick Watson as a person with significant control on 9 February 2018
12 Feb 2018 PSC01 Notification of Sebastian Watson as a person with significant control on 9 February 2018
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 2
12 Feb 2018 AP01 Appointment of Mr Alexander Frederick Watson as a director on 9 February 2018
12 Feb 2018 TM01 Termination of appointment of Thomas Brooker as a director on 9 February 2018
12 Feb 2018 AP01 Appointment of Mr Sebastian Watson as a director on 9 February 2018
12 Feb 2018 TM02 Termination of appointment of Tom Brooker as a secretary on 9 February 2018
14 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
10 Sep 2017 AA Micro company accounts made up to 31 December 2016