Advanced company searchLink opens in new window

TYRE COLLECTION SERVICES LIMITED

Company number 04329672

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2016 DS01 Application to strike the company off the register
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,093,615
16 Dec 2014 AA Full accounts made up to 31 March 2014
24 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,093,615
19 Mar 2014 TM01 Termination of appointment of Andrea Tidd as a director
14 Oct 2013 AP01 Appointment of Dr Andrea Jayne Tidd as a director
20 Sep 2013 CH01 Director's details changed for Mr Andrew Peter Hinton on 22 July 2013
27 Aug 2013 AA Full accounts made up to 31 March 2013
22 Jul 2013 CH01 Director's details changed for Mr Andrew Peter Hinton on 19 July 2013
22 Jul 2013 CH01 Director's details changed for Nicholas Andrew Wyatt on 19 July 2013
25 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
17 Aug 2012 AA Full accounts made up to 31 March 2012
19 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
19 Jun 2012 AP01 Appointment of Nicholas Andrew Wyatt as a director
06 Jan 2012 AA Full accounts made up to 31 March 2011
05 Sep 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
05 Jan 2011 AA Full accounts made up to 31 March 2010
14 Jul 2010 AUD Auditor's resignation
21 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
29 Apr 2010 TM02 Termination of appointment of Alastair Cooper as a secretary
29 Apr 2010 TM01 Termination of appointment of Alastair Cooper as a director
12 Apr 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 7