TYRE EXCHANGE SUPERSITES LTD: Filings

  • Overview

    Company NameTYRE EXCHANGE SUPERSITES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08337370
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TYRE EXCHANGE SUPERSITES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 09, 2018 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA

    1 pagesAD03

    Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA

    1 pagesAD02

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 09, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Dec 19, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Dec 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Jacqueline Elizabeth Smith as a secretary on Jun 15, 2015

    2 pagesTM02

    Termination of appointment of Jacqueline Elizabeth Smith as a director on Jun 15, 2015

    2 pagesTM01

    Termination of appointment of Geoffrey Smith as a director on Jun 15, 2015

    2 pagesTM01

    Appointment of Jonathan Robert Cowles as a secretary on Jun 15, 2015

    3 pagesAP03

    Appointment of Mr Duncan Stewart Wilkes as a director on Jun 15, 2015

    3 pagesAP01

    Appointment of Mr Jonathan Robert Cowles as a director on Jun 15, 2015

    3 pagesAP01

    Registered office address changed from 14 Cannon Park Road Middlesbrough Co. Durham TS1 5JP to Micheldever Station Winchester Hampshire SO21 3AP on Jul 09, 2015

    2 pagesAD01

    Current accounting period extended from Dec 31, 2015 to Mar 31, 2016

    3 pagesAA01

    Annual return made up to Dec 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Dec 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed maxtread 2 trade LTD\certificate issued on 09/01/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 09, 2013

    Change company name resolution on Jan 03, 2013

    RES15

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0