Advanced company searchLink opens in new window

RAWLINS TYRES LIMITED

Company number 06950213

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)
17 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 20 December 2018
17 Jan 2018 600 Appointment of a voluntary liquidator
11 Jan 2018 AD01 Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE to 79 Caroline Street Birmingham B3 1UP on 11 January 2018
09 Jan 2018 LIQ02 Statement of affairs
09 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-21
20 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
15 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
28 Apr 2016 AP01 Appointment of Mr Shane Ian Rawlins as a director on 28 April 2016
28 Apr 2016 AP01 Appointment of Mrs Lisa Rawlins as a director on 28 April 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 2 July 2015
Statement of capital on 2015-07-14
  • GBP 100
01 Jun 2015 AD01 Registered office address changed from First Floor Offices 84-90 Market Street Hednesford Cannock Staffs WS12 1AG to Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 1 June 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Apr 2015 TM01 Termination of appointment of Philip Ian Rawlins as a director on 22 April 2015
31 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
10 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Aug 2013 AP01 Appointment of Mr Simon Ian Rawlins as a director
01 Aug 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
01 Aug 2013 TM02 Termination of appointment of Denise Rawlins as a secretary
17 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011