Advanced company searchLink opens in new window

ALEXANDER GIBSON (TYRE DISTRIBUTORS) LIMITED

Company number 01288945

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)
29 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
29 Apr 2024 AD01 Registered office address changed from 8 Percy Road Percy Road North Finchley London N12 8BU to 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 29 April 2024
08 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
11 Aug 2022 CH01 Director's details changed for Mrs Marilyn Azizollahoff on 11 August 2022
28 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
08 Jul 2021 MR04 Satisfaction of charge 012889450001 in full
28 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
25 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
09 Apr 2019 TM02 Termination of appointment of George Patros as a secretary on 3 April 2019
17 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
29 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
31 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Apr 2016 MR01 Registration of charge 012889450002, created on 31 March 2016
12 Apr 2016 MR01 Registration of charge 012889450001, created on 31 March 2016
22 Mar 2016 CH03 Secretary's details changed for George Patros on 22 March 2016
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
23 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100