Advanced company searchLink opens in new window

F A RECOVERY & TYRES SERVICES LTD

Company number 11102019

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)
11 May 2023 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2023 DS01 Application to strike the company off the register
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
21 Jul 2022 CS01 Confirmation statement made on 27 August 2021 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
28 May 2020 AA Micro company accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-27
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
17 Jul 2019 MR01 Registration of charge 111020190003, created on 17 July 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
16 Jul 2019 TM01 Termination of appointment of Alison Havewood as a director on 16 July 2019
07 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
07 Sep 2018 AP01 Appointment of Ms Alison Havewood as a director on 7 September 2018
05 Jun 2018 MR01 Registration of charge 111020190002, created on 31 May 2018
15 Jan 2018 AP01 Appointment of Mr Fassel Azim as a director on 15 January 2018
14 Jan 2018 MR01 Registration of charge 111020190001, created on 2 January 2018
04 Jan 2018 TM01 Termination of appointment of Fassel Azim as a director on 4 January 2018
07 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted