- Company Overview for PAR MOT & TYRES LIMITED (11970627)
- Filing history for PAR MOT & TYRES LIMITED (11970627)
- People for PAR MOT & TYRES LIMITED (11970627)
- More for PAR MOT & TYRES LIMITED (11970627)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | AD01 | Registered office address changed from 56 Landreath Place St. Blazey Par PL24 2JY England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 17 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Derren White as a director on 1 June 2021 | |
17 Aug 2021 | PSC07 | Cessation of Derren White as a person with significant control on 1 June 2021 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2021 | AA | Micro company accounts made up to 13 July 2020 | |
13 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
13 Jul 2020 | AA01 | Previous accounting period shortened from 30 April 2021 to 13 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
26 Jun 2020 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to 56 Landreath Place St. Blazey Par PL24 2JY on 26 June 2020 | |
30 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-30
|