Advanced company searchLink opens in new window

SODBURY TYRE & EXHAUST CENTRE LIMITED

Company number 03742282

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2011 DS01 Application to strike the company off the register
05 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
27 May 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
Statement of capital on 2010-05-27
  • GBP 120
27 May 2010 CH01 Director's details changed for David Allan Siney on 29 March 2010
27 May 2010 CH01 Director's details changed for Robert John Clapp on 29 March 2010
27 May 2010 CH01 Director's details changed for John Leslie Clapp on 29 March 2010
15 Jun 2009 288c Director and Secretary's Change of Particulars / john clapp / 13/06/2009 /
15 Jun 2009 288c Director and Secretary's Change of Particulars / john clapp / 13/06/2009 / HouseName/Number was: , now: 5; Street was: the garden house, now: damson orchard; Area was: st john's road, bathwick, now: batheaston; Region was: , now: avon; Post Code was: BA2 6PR, now: BA1 7AF; Country was: , now: united kingdom
11 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 29/03/09; full list of members
05 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
30 Apr 2008 363a Return made up to 29/03/08; full list of members
14 Sep 2007 AA Total exemption full accounts made up to 31 March 2007
02 May 2007 363a Return made up to 29/03/07; full list of members
17 Nov 2006 AA Total exemption full accounts made up to 31 March 2006
10 May 2006 363a Return made up to 29/03/06; full list of members
10 May 2006 287 Registered office changed on 10/05/06 from: unit 1 hatters lane chipping sodbury bristol south gloucestershire B37 6AA
15 Jun 2005 AA Total exemption full accounts made up to 31 March 2005
09 May 2005 288c Secretary's particulars changed;director's particulars changed
04 May 2005 363s Return made up to 29/03/05; full list of members
04 May 2005 288c Secretary's particulars changed;director's particulars changed
27 May 2004 AA Total exemption full accounts made up to 31 March 2004
08 May 2004 363s Return made up to 29/03/04; full list of members