THE TYRE HUB NORMANTON LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 08/10/258 October 2025 New | Application to strike the company off the register |
| 02/09/252 September 2025 | Compulsory strike-off action has been discontinued |
| 02/09/252 September 2025 | Compulsory strike-off action has been discontinued |
| 01/09/251 September 2025 | Micro company accounts made up to 2025-05-31 |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 22/01/2522 January 2025 | Micro company accounts made up to 2024-05-31 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-07 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/07/2320 July 2023 | Micro company accounts made up to 2023-05-31 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-07 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 09/01/239 January 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 02/11/212 November 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 16/09/2016 September 2020 | REGISTERED OFFICE CHANGED ON 16/09/2020 FROM UNIT 4 ALBERT STREET BENSON LANE NORMANTON WEST YORKSHIRE WF6 8HU ENGLAND |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/07/1931 July 2019 | DISS40 (DISS40(SOAD)) |
| 30/07/1930 July 2019 | FIRST GAZETTE |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ARIF / 08/05/2019 |
| 08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ARIF / 08/05/2019 |
| 30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 08/05/188 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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