APT TYRE DISTRIBUTORS LIMITED
Company Documents
Date | Description |
---|---|
02/05/232 May 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
02/02/232 February 2023 | Application to strike the company off the register |
31/10/2231 October 2022 | Appointment of Mrs Johanna Ruth Hartley as a director on 2022-10-04 |
28/10/2228 October 2022 | Termination of appointment of Andrew John Randall as a director on 2022-10-07 |
12/05/2212 May 2022 | Appointment of Mr Graham Barry Stapleton as a director on 2022-04-06 |
12/05/2212 May 2022 | Cessation of Alan Gerald Payling as a person with significant control on 2022-04-06 |
12/05/2212 May 2022 | Cessation of Anita Jane Payling as a person with significant control on 2022-04-06 |
12/05/2212 May 2022 | Notification of Mcconechy’S Tyre Service Limited as a person with significant control on 2022-04-06 |
12/05/2212 May 2022 | Appointment of Mr Andrew John Randall as a director on 2022-04-06 |
11/05/2211 May 2022 | Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 2022-04-06 |
11/05/2211 May 2022 | Registered office address changed from Unit D3 M62 Trading Estate Larsen Road Goole East Yorkshire DN14 6XF to Icknield Street Drive Icknield Street Drive Redditch B98 0DE on 2022-05-11 |
11/05/2211 May 2022 | Termination of appointment of Alan Payling as a director on 2022-04-06 |
11/05/2211 May 2022 | Termination of appointment of Anita Jane Payling as a secretary on 2022-04-06 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-05-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/09/1718 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
08/12/168 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM FRAMEWORK HOUSE 1-3 CHURCH LANE SNAITH GOOLE EAST YORKSHIRE DN14 9HN |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM FRAMEWORK HOUSE, 1 CHURCH LANE SNAITH GOOLE NORTH HUMBERSIDE DN14 9HN |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/05/079 May 2007 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 15 BLAKEYS CROSSING HOWDEN GOOLE EAST YORKSHIRE DN14 7GE |
09/05/079 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | LOCATION OF REGISTER OF MEMBERS |
09/05/079 May 2007 | LOCATION OF DEBENTURE REGISTER |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: UNIT D2, M62 TRADING ESTATE LARSEN ROAD GOOLE EAST YORKSHIRE DN14 6XF |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
09/07/039 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/0322 May 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | DIRECTOR RESIGNED |
22/05/0322 May 2003 | SECRETARY RESIGNED |
22/05/0322 May 2003 | NEW SECRETARY APPOINTED |
24/04/0324 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company