- Company Overview for THE TYRE DEALERS LTD (05709368)
- Filing history for THE TYRE DEALERS LTD (05709368)
- People for THE TYRE DEALERS LTD (05709368)
- More for THE TYRE DEALERS LTD (05709368)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2015 | DS01 | Application to strike the company off the register | |
11 Jun 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
01 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
12 Aug 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
26 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
24 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of Zafar Ali as a director | |
08 Apr 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
18 Nov 2010 | AP01 | Appointment of Mr Zafar Ali as a director | |
17 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
12 Apr 2010 | AP01 | Appointment of Mr Raza Hussain as a director | |
12 Apr 2010 | TM01 | Termination of appointment of Humeran Sheeraz as a director | |
01 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
12 Jan 2010 | AD01 | Registered office address changed from Goldmax House, Unit B4 Coppen Road Dagenham Essex RM8 1HJ United Kingdom on 12 January 2010 | |
05 Jan 2010 | AP01 | Appointment of Mr Humeran Sheeraz as a director | |
05 Jan 2010 | AD01 | Registered office address changed from Suite 900 Kemp House 152-160 City Road London EC1V 2NX on 5 January 2010 | |
05 Jan 2010 | TM02 | Termination of appointment of Beech Company Secretaries Limited as a secretary |