- Company Overview for TREADFAST TYRES LIMITED (00774524)
- Filing history for TREADFAST TYRES LIMITED (00774524)
- People for TREADFAST TYRES LIMITED (00774524)
- Charges for TREADFAST TYRES LIMITED (00774524)
- Registers for TREADFAST TYRES LIMITED (00774524)
- More for TREADFAST TYRES LIMITED (00774524)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2018 | AD03 | Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA | |
09 Feb 2018 | AD02 | Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA | |
02 Feb 2018 | DS01 | Application to strike the company off the register | |
06 Sep 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
06 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
05 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
02 Sep 2016 | AA01 | Previous accounting period extended from 11 December 2015 to 31 March 2016 | |
17 Mar 2016 | AA | Accounts for a small company made up to 11 December 2014 | |
17 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2015 to 11 December 2014 | |
03 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
09 Feb 2015 | MISC | Section 519 | |
12 Jan 2015 | AA01 | Current accounting period shortened from 30 September 2015 to 31 March 2015 | |
09 Jan 2015 | TM02 | Termination of appointment of Mark Frederick Harris as a secretary on 12 December 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Barbara Gail Bowden as a director on 12 December 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Kerry Clay as a director on 12 December 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of John Martin Handley as a director on 12 December 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Denise Anne Mccarron as a director on 12 December 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Michael John Peter Mc Carron as a director on 12 December 2014 | |
09 Jan 2015 | AP03 | Appointment of Jonathan Robert Cowles as a secretary on 12 December 2014 |