Advanced company searchLink opens in new window

THE TYRE DEALERS LTD

Company number 05709368

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)
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
  • GBP 100
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
  • GBP 100
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