Advanced company searchLink opens in new window

T. BLANK TYRES LIMITED

Company number 01115115

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)
16 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2010 4.43 Notice of final account prior to dissolution
15 Jul 2002 MISC Amending form 2.15
06 Jun 2001 287 Registered office changed on 06/06/01 from: dte house hollins lane bury BL9 8AT
30 May 2001 287 Registered office changed on 30/05/01 from: maclaren house skerne road driffield north humberside YO25 6PN
04 May 2001 4.31 Appointment of a liquidator
21 Mar 2001 COCOMP Order of court to wind up
02 Mar 2001 2.15 Administrator's abstract of receipts and payments
23 Feb 2001 2.19 Notice of discharge of Administration Order
09 Jan 2001 287 Registered office changed on 09/01/01 from: 18 dale street accrington BB5 0AP
16 Aug 2000 2.7 Administration Order
16 Aug 2000 2.6 Notice of Administration Order
07 Jun 2000 288b Director resigned
09 May 2000 AUD Auditor's resignation
11 Jan 2000 288b Director resigned
11 Jan 2000 363s Return made up to 11/12/99; full list of members
11 Jan 2000 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
12 May 1999 395 Particulars of mortgage/charge
26 Mar 1999 363s Return made up to 11/12/98; change of members
23 Mar 1999 AA Accounts for a small company made up to 31 May 1998
25 Sep 1998 288b Secretary resigned;director resigned
16 Sep 1998 288a New director appointed
04 Sep 1998 288a New secretary appointed
19 Mar 1998 AA Accounts for a small company made up to 31 May 1997
06 Jan 1998 363s Return made up to 11/12/97; no change of members