- Company Overview for APPLE TYRES LTD (08251951)
- Filing history for APPLE TYRES LTD (08251951)
- People for APPLE TYRES LTD (08251951)
- More for APPLE TYRES LTD (08251951)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
14 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
06 May 2021 | TM01 | Termination of appointment of Simon David Sheldon as a director on 27 April 2021 | |
06 May 2021 | PSC07 | Cessation of Simon David Sheldon as a person with significant control on 27 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
23 Apr 2021 | PSC01 | Notification of Barry Jones as a person with significant control on 10 April 2021 | |
23 Apr 2021 | AP01 | Appointment of Mr Barry Jones as a director on 10 April 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
01 Mar 2021 | AD01 | Registered office address changed from Unit 1 Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ England to 312 Ripponden Road Oldham OL4 2NY on 1 March 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Michael Randolf Wright as a director on 18 December 2020 | |
22 Feb 2021 | PSC07 | Cessation of Michael Randolf Wright as a person with significant control on 18 December 2020 | |
04 Aug 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 May 2020 | PSC01 | Notification of Michael Randolf Wright as a person with significant control on 1 March 2020 | |
28 May 2020 | AP01 | Appointment of Mr Michael Randolf Wright as a director on 1 March 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2019 | AD01 | Registered office address changed from 26 Liverpool Street Salford Manchester M5 4LE to Unit 1 Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 10 November 2019 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 |