Advanced company searchLink opens in new window

MARSH TYRES LTD.

Company number 07806386

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)
14 Nov 2023 CH01 Director's details changed for Mr Mathew Robin Charles William Haynes on 14 November 2023
14 Nov 2023 PSC04 Change of details for Miss Amy Whyte as a person with significant control on 14 November 2023
14 Nov 2023 AD01 Registered office address changed from Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 50 Princes Street Ipswich IP1 1RJ on 14 November 2023
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 DS01 Application to strike the company off the register
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2021 AA Total exemption full accounts made up to 30 September 2020
23 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 AA Micro company accounts made up to 30 September 2019
04 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
04 Feb 2021 PSC07 Cessation of Amy Haynes as a person with significant control on 1 February 2021
04 Feb 2021 PSC07 Cessation of Amy Whyte as a person with significant control on 1 February 2021
04 Feb 2021 AD01 Registered office address changed from , Unit 3 Forrest Units Hennock Road East, Marsh Barton Trading Estate, Exeter, Devon, EX2 8RU, England to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 4 February 2021
02 Feb 2021 PSC01 Notification of Amy Whyte as a person with significant control on 1 February 2021
13 Jan 2021 PSC01 Notification of Amy Whyte as a person with significant control on 13 January 2021
13 Jan 2021 PSC01 Notification of Amy Haynes as a person with significant control on 13 January 2021
13 Jan 2021 PSC07 Cessation of Mathew Robin Charles William Haynes as a person with significant control on 13 January 2021
25 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
23 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates