Advanced company searchLink opens in new window

TYRE GRANULATION (SHEFFIELD) LTD

Company number SC208423

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
21 Jul 2017 PSC02 Notification of Tyre Granulation Limited as a person with significant control on 6 April 2016
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2017 DS01 Application to strike the company off the register
13 Oct 2016 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 13 October 2016
19 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
07 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
24 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
07 May 2012 AD01 Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 7 May 2012
05 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
04 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
24 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Douglas Alexander Cumine on 22 June 2010
24 Jun 2010 CH03 Secretary's details changed for Douglas Alexander Cumine on 22 June 2010
24 Jun 2010 CH01 Director's details changed for Derek Porter on 22 June 2010
27 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009