- Company Overview for BEST4TYRES LIMITED (SC400738)
- Filing history for BEST4TYRES LIMITED (SC400738)
- People for BEST4TYRES LIMITED (SC400738)
- More for BEST4TYRES LIMITED (SC400738)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Aug 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
04 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | AD01 | Registered office address changed from 9 King's Haugh Edinburgh EH16 5UY Scotland to Harbour Point Newhailes Road Musselburgh Midlothian EH21 6QD on 4 June 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Mar 2015 | AD01 | Registered office address changed from Camelia Cottage Athelstaneford North Berwick East Lothian EH39 5BE to 9 King's Haugh Edinburgh EH16 5UY on 3 March 2015 | |
28 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
|
|
28 Jun 2014 | CH01 | Director's details changed for Mrs Joanna Mary Green on 1 June 2014 | |
28 Jun 2014 | AD01 | Registered office address changed from Balgone Dean Leuchie Road North Berwick East Lothian EH39 5NU Scotland on 28 June 2014 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2013 | AD01 | Registered office address changed from Chesters House Nr Morham Haddington East Lothian EH41 4LJ Scotland on 19 November 2013 | |
19 Nov 2013 | AP01 | Appointment of Mrs Joanna Mary Green as a director | |
25 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2012
|
|
18 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
01 Jun 2011 | NEWINC |
Incorporation
|