- Company Overview for TYRE MAINTENANCE SUPPLIES LIMITED (01552454)
- Filing history for TYRE MAINTENANCE SUPPLIES LIMITED (01552454)
- People for TYRE MAINTENANCE SUPPLIES LIMITED (01552454)
- Charges for TYRE MAINTENANCE SUPPLIES LIMITED (01552454)
- Insolvency for TYRE MAINTENANCE SUPPLIES LIMITED (01552454)
- More for TYRE MAINTENANCE SUPPLIES LIMITED (01552454)
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) |
---|---|---|---|
03 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 May 2016 | AD01 | Registered office address changed from Unit 49 Springvale Industrial Estate Cwmbran Gwent NP44 5BB to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 27 May 2016 | |
25 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 May 2016 | 600 | Appointment of a voluntary liquidator | |
25 May 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | AD02 | Register inspection address has been changed | |
06 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
21 Oct 2011 | TM01 | Termination of appointment of William Phillips as a director | |
21 Oct 2011 | AP01 | Appointment of Keith Clark as a director | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
09 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Mr William John Phillips on 30 June 2010 | |
20 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 Jul 2009 | 363a | Return made up to 30/06/09; full list of members |