Advanced company searchLink opens in new window

THE TYRE FACTORY (EXPRESS) LIMITED

Company number 09911219

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2020
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Aug 2022 DS01 Application to strike the company off the register
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
12 Mar 2021 TM01 Termination of appointment of Terry John Churchill as a director on 30 July 2020
31 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jul 2019 AP01 Appointment of Mr Christopher James Wright as a director on 26 July 2019
26 Jul 2019 PSC01 Notification of Darren Wright as a person with significant control on 24 July 2019
26 Jul 2019 AP01 Appointment of Mr Terry Churchill as a director on 26 July 2019
27 Jun 2019 PSC07 Cessation of Nicolas Wright as a person with significant control on 20 June 2019
27 Jun 2019 TM01 Termination of appointment of Nicholas John Wright as a director on 20 June 2019
27 Jun 2019 TM01 Termination of appointment of Andrew Yates as a director on 20 June 2019
17 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
04 Oct 2017 AA Micro company accounts made up to 31 December 2016
02 Oct 2017 AD01 Registered office address changed from Unit 1, Harris House Moorbridge Road Bingham Nottingham NG13 8GG England to Adelaide Mill Gould Street Oldham OL1 3LL on 2 October 2017