Advanced company searchLink opens in new window

RTC TYRES LIMITED

Company number 03848761

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)
09 May 2022 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jan 2022 AD01 Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 12 January 2022
07 Aug 2021 LIQ06 Resignation of a liquidator
07 Aug 2021 600 Appointment of a voluntary liquidator
02 Mar 2021 LIQ01 Declaration of solvency
20 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Feb 2021 AD01 Registered office address changed from Block 2 Bede House St Cuthbert's Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6DX to C/O Kpmg Llp 15 Canada Square London E14 5GL on 20 February 2021
18 Feb 2021 600 Appointment of a voluntary liquidator
18 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-02
08 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
31 Jan 2020 TM01 Termination of appointment of Derek Porter as a director on 31 January 2020
31 Jan 2020 TM01 Termination of appointment of Douglas Alexander Cumine as a director on 31 January 2020
31 Jan 2020 AP01 Appointment of Mr Ronald Barrie Clapham as a director on 30 January 2020
31 Jan 2020 TM02 Termination of appointment of Douglas Alexander Cumine as a secretary on 31 December 2019
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
09 Mar 2018 PSC02 Notification of Credential Oldco Limited as a person with significant control on 20 February 2018
09 Mar 2018 PSC07 Cessation of Stock (2014) Limited as a person with significant control on 20 February 2018
14 Feb 2018 PSC02 Notification of Stock (2014) Limited as a person with significant control on 15 August 2017
14 Feb 2018 PSC07 Cessation of Tyre Granulation Limited as a person with significant control on 15 August 2017
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates