(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 17th, August 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, July 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th November 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th December 2021
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 9th August 2021
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th December 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 16th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th December 2019
filed on: 10th, December 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th January 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th January 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th March 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23rd October 2015 to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 123 Manchester Street Heywood Lancashire OL10 1NL on 16th June 2014
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd February 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Independence House Adelaide Street Heywood Lancashire OL10 4HF England on 13th January 2014
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2013
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 11th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 65 Middleton Road Heywood OL10 2HY England on 12th April 2012
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 1st, March 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed juts discount tyre bay LTDcertificate issued on 01/03/12
filed on: 1st, March 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 14th February 2012
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2011
| incorporation
|
Free Download
(7 pages)
|