Advanced company searchLink opens in new window

APPLE TYRES LTD

Company number 08251951

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)
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