Advanced company searchLink opens in new window

TREADFAST TYRES LIMITED

Company number 00774524

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 7,535
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