Advanced company searchLink opens in new window

TYRE CLEARANCE LTD

Company number 07012197

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2014 DS01 Application to strike the company off the register
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2013 AD01 Registered office address changed from 25 Blenheim Avenue West Raynham Park Fakenham Norfolk NR21 7PA United Kingdom on 3 July 2013
12 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2013 AR01 Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2013-03-10
  • GBP 1,000
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2012 AA Accounts for a dormant company made up to 30 September 2011
10 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2012 AR01 Annual return made up to 8 September 2011 with full list of shareholders
09 Jul 2012 AD01 Registered office address changed from the Burr Centre West Raynham Park Fakenham Norfolk NR21 7JP on 9 July 2012
21 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
03 May 2011 CERTNM Company name changed tattersett park holdings LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-05-02
  • NM01 ‐ Change of name by resolution
19 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2011 AR01 Annual return made up to 8 September 2010 with full list of shareholders
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2010 AD01 Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ Uk on 8 January 2010
08 Sep 2009 NEWINC Incorporation