FORK TRUCK TYRES (YORKSHIRE) LIMITED
Company number 11178134
- Company Overview for FORK TRUCK TYRES (YORKSHIRE) LIMITED (11178134)
- Filing history for FORK TRUCK TYRES (YORKSHIRE) LIMITED (11178134)
- People for FORK TRUCK TYRES (YORKSHIRE) LIMITED (11178134)
- Charges for FORK TRUCK TYRES (YORKSHIRE) LIMITED (11178134)
- Insolvency for FORK TRUCK TYRES (YORKSHIRE) LIMITED (11178134)
- More for FORK TRUCK TYRES (YORKSHIRE) LIMITED (11178134)
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) |
---|---|---|---|
13 May 2024 | AD01 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne OL6 6QU United Kingdom to 1st Floor 21 Station Road Watford Herts WD17 1AP on 13 May 2024 | |
24 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2024 | LIQ02 | Statement of affairs | |
05 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
25 May 2023 | MR01 | Registration of charge 111781340001, created on 25 May 2023 | |
23 May 2023 | PSC02 | Notification of C.L. Tyres Limited as a person with significant control on 22 May 2023 | |
23 May 2023 | TM01 | Termination of appointment of John Henry Grey as a director on 22 May 2023 | |
23 May 2023 | PSC07 | Cessation of Gerald Francis Conaghan as a person with significant control on 22 May 2023 | |
23 May 2023 | TM01 | Termination of appointment of Gerald Francis Conaghan as a director on 22 May 2023 | |
23 May 2023 | PSC07 | Cessation of John Henry Grey as a person with significant control on 22 May 2023 | |
23 May 2023 | AP01 | Appointment of Mr Steve Donnithorne as a director on 22 May 2023 | |
11 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
06 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 20 September 2022
|
|
05 Oct 2022 | SH06 |
Cancellation of shares. Statement of capital on 20 September 2022
|
|
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
27 Sep 2022 | TM01 | Termination of appointment of Alan Robinson as a director on 15 September 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
19 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
17 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
12 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 05/11/2019 | |
12 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 29/01/2019 |