Advanced company searchLink opens in new window

HILSEA TYRES LTD

Company number 06468722

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)
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Mar 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
16 May 2012 DISS40 Compulsory strike-off action has been discontinued
15 May 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Mar 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
04 Mar 2011 TM02 Termination of appointment of Frank Jones as a secretary
10 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
30 Mar 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Bobbie Paul Weir on 1 October 2009
14 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
30 Mar 2009 363a Return made up to 09/01/09; full list of members
07 Apr 2008 88(2) Ad 02/04/08-03/04/08\gbp si 1@1=1\gbp ic 2/3\
24 Jan 2008 288a New secretary appointed
24 Jan 2008 288a New director appointed
22 Jan 2008 287 Registered office changed on 22/01/08 from: 10 cromwell place south kensington london SW7 2JN
22 Jan 2008 288b Secretary resigned
22 Jan 2008 288b Director resigned
09 Jan 2008 NEWINC Incorporation