TYRES GLOBAL LTD
Company Documents
| Date | Description |
|---|---|
| 04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
| 18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
| 06/04/236 April 2023 | Application to strike the company off the register |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
| 22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
| 21/12/2221 December 2022 | Micro company accounts made up to 2021-12-31 |
| 22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
| 09/02/229 February 2022 | Change of details for Mr Andrew Lloyd as a person with significant control on 2022-01-21 |
| 21/01/2221 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
| 21/01/2221 January 2022 | Registered office address changed from 35 Station Lane Fernhill Heath Worcester WR3 7UJ England to Lodge Farm Plough Lane Tibberton Droitwich WR9 7NG on 2022-01-21 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2022 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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