- Company Overview for TYRES & AUTOCARE BRIDGEND LTD (11422371)
- Filing history for TYRES & AUTOCARE BRIDGEND LTD (11422371)
- People for TYRES & AUTOCARE BRIDGEND LTD (11422371)
- More for TYRES & AUTOCARE BRIDGEND LTD (11422371)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
28 Jun 2022 | AA01 | Current accounting period shortened from 28 June 2021 to 27 June 2021 | |
26 Sep 2021 | AA | Micro company accounts made up to 28 June 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
29 Jun 2021 | AA01 | Current accounting period shortened from 29 June 2020 to 28 June 2020 | |
04 Oct 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
29 Sep 2020 | TM01 | Termination of appointment of Mark Stead as a director on 1 August 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Celyn Beth Jenkins as a director on 1 January 2019 | |
19 Jun 2020 | AA | Micro company accounts made up to 29 June 2019 | |
19 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
17 Jul 2019 | PSC04 | Change of details for Mr Luke Thomas as a person with significant control on 17 July 2019 | |
17 Jul 2019 | PSC04 | Change of details for Ms Beth Jenkins as a person with significant control on 17 July 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr Luke Thomas on 17 July 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr Mark Stead on 17 July 2019 | |
17 Jul 2019 | PSC04 | Change of details for Mr Mark Stead as a person with significant control on 17 July 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Ms Celyn Beth Jenkins on 17 July 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sa12 Business Centre Seaway Parade Baglan Energy Park Port Talbot SA12 7BR on 17 July 2019 | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | AP01 | Appointment of Ms Celyn Beth Jenkins as a director on 19 June 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Beth Jenkins as a director on 19 June 2018 | |
19 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-19
|