Advanced company searchLink opens in new window

EASI TYRES LIMITED

Company number 06787629

Filter by category

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)
08 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
08 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jan 2012 4.68 Liquidators' statement of receipts and payments to 15 November 2011
23 Nov 2010 4.20 Statement of affairs with form 4.19
23 Nov 2010 600 Appointment of a voluntary liquidator
23 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-16
03 Nov 2010 AD01 Registered office address changed from Nijjer & Co Accountants 113 Wrotham Road Gravesend Kent DA11 0QP on 3 November 2010
03 Mar 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-03-03
  • GBP 2
02 Mar 2010 CH01 Director's details changed for Mr Marc Broi on 9 January 2010
29 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
20 Apr 2009 225 Accounting reference date shortened from 31/01/2010 to 30/04/2009
10 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Jan 2009 88(2) Ad 09/01/09 gbp si 2@1=2 gbp ic 2/4
21 Jan 2009 288a Director appointed mr marc broi
21 Jan 2009 288a Secretary appointed mrs christine joan warner
15 Jan 2009 288b Appointment Terminated Secretary hcs secretarial LIMITED
15 Jan 2009 288b Appointment Terminated Director Aderyn Hurworth
15 Jan 2009 287 Registered office changed on 15/01/2009 from 113 wrotham road gravesend kent DA11 0QP
09 Jan 2009 NEWINC Incorporation