P.K. COMMERCIAL TYRES LIMITED
Status | DISSOLVED |
Company No. | 02262063 |
Category | Private Limited Company |
Incorporated | 25 May 1988 |
Age | 36 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 19 days |
SUMMARY
P.K. COMMERCIAL TYRES LIMITED is an dissolved private limited company with number 02262063. It was incorporated 36 years, 10 days ago, on 25 May 1988 and it was dissolved 3 years, 2 months, 19 days ago, on 16 March 2021. The company address is 13 Hursley Road 13 Hursley Road, Eastleigh, SO53 2FW, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Nov 2020
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 13 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 12 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Notification of a person with significant control
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Glenn William Sherwood
Notification date: 2019-09-02
Documents
Cessation of a person with significant control
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-02
Psc name: Commercial Tyre (Holdings) Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Address
Type: AD01
Old address: Goodwood House Goodwood Road Eastleigh Hampshire SO50 4NT
New address: 13 Hursley Road Chandler's Ford Eastleigh SO53 2FW
Change date: 2018-09-19
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Legacy
Date: 13 Sep 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Capital
Type: SH19
Date: 2017-09-13
Capital : 1.00 GBP
Documents
Legacy
Date: 13 Sep 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 13/09/17
Documents
Resolution
Date: 13 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 11 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 11 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 022620630009
Documents
Notification of a person with significant control
Date: 29 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Commercial Tyre (Holdings) Limited
Documents
Cessation of a person with significant control
Date: 29 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Glenn William Sherwood
Cessation date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type dormant
Date: 08 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 22 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Change person director company with change date
Date: 19 Nov 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Glenn William Sherwood
Change date: 2014-02-28
Documents
Change person secretary company with change date
Date: 19 Nov 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-28
Officer name: Mr Alastair Mcdougal
Documents
Accounts with accounts type small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 06 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-05-31
Documents
Accounts with accounts type full
Date: 29 Apr 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-17
Old address: Ringtower Moorside Road Winnall Winchester Hampshire SO23 7RX
Documents
Change account reference date company previous shortened
Date: 27 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 23 Jul 2013
Action Date: 23 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-23
Old address: 100 Ellingham Way Ellingham Industrial Estate Ashford Kent TN23 6LZ United Kingdom
Documents
Mortgage create with deed with charge number
Date: 07 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 022620630009
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Change registered office address company with date old address
Date: 13 Dec 2012
Action Date: 13 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-13
Old address: Ringtower Moorside Road Winchester Hampshire SO23 7RX United Kingdom
Documents
Termination secretary company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Tutt
Documents
Termination director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Kuske
Documents
Termination director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Shingleton
Documents
Appoint person secretary company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alastair Mcdougal
Documents
Appoint person director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glenn William Sherwood
Documents
Change registered office address company with date old address
Date: 16 Nov 2012
Action Date: 16 Nov 2012
Category: Address
Type: AD01
Old address: 100 Ellingham Way Ellingham Industrial Estate Ashford Kent TN23 6LZ
Change date: 2012-11-16
Documents
Legacy
Date: 07 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 07 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 06 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Accounts with accounts type small
Date: 03 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Legacy
Date: 02 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 02 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 02 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Legacy
Date: 15 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 06 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Appoint person director company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Anthony Shingleton
Documents
Accounts with accounts type small
Date: 14 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type small
Date: 06 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul Andrew Kuske
Documents
Accounts with accounts type small
Date: 14 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/06; full list of members
Documents
Legacy
Date: 27 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type small
Date: 27 May 2005
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 09/07/04 from: unit e ashford business park sevington ashford kent TN24 0SH
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 16/03/99--------- £ si 301@1
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/00; full list of members
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 15/11/00 from: 139,watling street gillingham kent ME7 2YY
Documents
Accounts with accounts type full
Date: 06 Nov 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 13 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/99 to 31/10/99
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/99; full list of members
Documents
Certificate change of name company
Date: 01 Nov 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tyrecare (S.E.) LIMITED\certificate issued on 02/11/99
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/98; no change of members
Documents
Some Companies
HAYNES BUILDING (SUSSEX) LIMITED
40 OXFORD ROAD,WORTHING,BN11 1UT
Number: | 09524787 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
42 BARCHESTON ROAD,SOLIHULL,B93 9JU
Number: | 08545203 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE STIRLING WAY,HERTFORDSHIRE,WD6 2HP
Number: | 10904750 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09417326 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN
Number: | SC565915 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 QUEENS DRIVE,BEDFORD,MK41 9BS
Number: | 10542900 |
Status: | ACTIVE |
Category: | Private Limited Company |