Download leads from Nexok and grow your business. Find out more

P & R Tyres Ltd

Documents

Total Documents38
Total Pages82

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off
13 November 2012Final Gazette dissolved via compulsory strike-off
31 July 2012First Gazette notice for compulsory strike-off
31 July 2012First Gazette notice for compulsory strike-off
1 November 2011Compulsory strike-off action has been suspended
1 November 2011Compulsory strike-off action has been suspended
4 October 2011First Gazette notice for compulsory strike-off
4 October 2011First Gazette notice for compulsory strike-off
15 April 2011Registered office address changed from 12 Highbury Crescent Bury St. Edmunds Suffolk IP33 3RS United Kingdom on 15 April 2011
15 April 2011Registered office address changed from 12 Highbury Crescent Bury St. Edmunds Suffolk IP33 3RS United Kingdom on 15 April 2011
26 March 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010
26 March 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010
9 September 2010Total exemption small company accounts made up to 31 July 2009
9 September 2010Total exemption small company accounts made up to 31 July 2009
22 August 2010Registered office address changed from Hi Q Centre Out Northgate Bury St. Edmunds Suffolk IP33 1JQ England on 22 August 2010
22 August 2010Registered office address changed from Hi Q Centre Out Northgate Bury St. Edmunds Suffolk IP33 1JQ England on 22 August 2010
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
20 July 2010Director's details changed for Philip Kevin Cowell on 30 June 2010
20 July 2010Director's details changed for Philip Kevin Cowell on 30 June 2010
20 July 2010Secretary's details changed for Robert Neil Brown on 30 June 2010
20 July 2010Secretary's details changed for Robert Neil Brown on 30 June 2010
20 July 2010Director's details changed for Mr Robert Neil Brown on 30 June 2010
20 July 2010Director's details changed for Mr Robert Neil Brown on 30 June 2010
17 June 2010Current accounting period extended from 31 July 2010 to 31 October 2010
17 June 2010Current accounting period extended from 31 July 2010 to 31 October 2010
13 October 2009Registered office address changed from 57 Field Road Mildenhall Suffolk Ip28 on 13 October 2009
13 October 2009Annual return made up to 15 July 2009 with a full list of shareholders
13 October 2009Registered office address changed from 57 Field Road Mildenhall Suffolk Ip28 on 13 October 2009
13 October 2009Annual return made up to 15 July 2009 with a full list of shareholders
22 July 2008Director and secretary appointed robert neil brown
22 July 2008Director and secretary appointed robert neil brown
22 July 2008Director appointed philip kevin cowell
22 July 2008Director appointed philip kevin cowell
16 July 2008Appointment terminated director form 10 directors fd LTD
16 July 2008Appointment Terminated Director form 10 directors fd LTD
15 July 2008Incorporation
15 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing