P&L TYRES AND SERVICES LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Registered office address changed from Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ United Kingdom to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 2025-08-21 |
21/08/2521 August 2025 New | Change of details for Mr Liam Hawkins as a person with significant control on 2025-08-21 |
21/08/2521 August 2025 New | Change of details for Mr Paul James Hawkins as a person with significant control on 2025-08-21 |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-20 with updates |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
20/12/2320 December 2023 | Withdrawal of a person with significant control statement on 2023-12-20 |
20/12/2320 December 2023 | Notification of Paul James Hawkins as a person with significant control on 2023-06-20 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
20/12/2320 December 2023 | Notification of Liam Hawkins as a person with significant control on 2023-06-20 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Director's details changed for Mr Liam Hawkins on 2023-06-04 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-05 with updates |
29/06/2329 June 2023 | Director's details changed for Mr Paul James Hawkins on 2023-06-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-05 with updates |
05/06/215 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
14/06/2014 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HAWKINS / 01/05/2020 |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HAWKINS / 14/10/2019 |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
06/06/196 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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