Advanced company searchLink opens in new window

FTM TYREFIT LIMITED

Company number 03078330

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)
06 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 2,184,155.00
04 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of 2,184153 shares 28/09/2012
30 Jul 2012 SH01 Statement of capital following an allotment of shares on 24 April 1998
  • GBP 2,184,155.00
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2012 DS01 Application to strike the company off the register
13 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
12 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Aug 2011 AP01 Appointment of Mr Kazushi Ogura as a director
10 Aug 2011 AP01 Appointment of Mr Kenji Murai as a director
05 Aug 2011 TM02 Termination of appointment of Michael Healy as a secretary
05 Aug 2011 TM01 Termination of appointment of Ian Fraser as a director
05 Aug 2011 TM01 Termination of appointment of Michael Healy as a director
05 Aug 2011 AP03 Appointment of Ian Vincent Ellis as a secretary
15 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Aug 2010 AD01 Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010
11 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
03 Nov 2009 CH03 Secretary's details changed for Michael Joseph Anthony Healy on 20 October 2009
02 Nov 2009 CH01 Director's details changed for Michael Joseph Anthony Healy on 20 October 2009
02 Nov 2009 CH01 Director's details changed for Ian Ellis Fraser on 20 October 2009
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
18 May 2009 288c Director's Change of Particulars / ian fraser / 18/05/2009 / HouseName/Number was: , now: pond house; Street was: blairhill farm cottage, now: blairhill