BOREHAMWOOD TYRES LIMITED
Status | DISSOLVED |
Company No. | 06496689 |
Category | Private Limited Company |
Incorporated | 07 Feb 2008 |
Age | 16 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 15 days |
SUMMARY
BOREHAMWOOD TYRES LIMITED is an dissolved private limited company with number 06496689. It was incorporated 16 years, 3 months, 23 days ago, on 07 February 2008 and it was dissolved 2 years, 9 months, 15 days ago, on 17 August 2021. The company address is 46 Vivian Avenue 46 Vivian Avenue, London, NW4 3XP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jun 2020
Action Date: 13 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jul 2019
Action Date: 13 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-13
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-05
Old address: 12 West Street Ware Hertfordshire SG12 9EE
New address: 46 Vivian Avenue Hendon Central London NW4 3XP
Documents
Liquidation voluntary statement of affairs
Date: 01 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 01 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 24 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Gazette filings brought up to date
Date: 15 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Prosser
Change date: 2010-02-01
Documents
Termination secretary company with name
Date: 10 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Estelle Prosser
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Termination secretary company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Estelle Prosser
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mr Ian Prosser
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr ian prosser
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed ms estelle elizabeth prosser
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AD HOC IT-ACCOUNTING SERVICES LTD
REGENT HOUSE, 316,LONDON,SE19 3HF
Number: | 11714884 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY KUDOS CONSULTING LIMITED
SPIRIT HOUSE,WEST MOLESEY,KT8 2NA
Number: | 08248521 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10706523 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 DUKE STREET,ROCHDALE,OL12 0LT
Number: | 10552284 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART ENERGY SOLUTIONS NI LTD LTD
49B DRUMNAGREAGH ROAD,LARNE,BT40 2RP
Number: | NI623917 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BLUE SKY WAY,HEBBURN,NE31 2EQ
Number: | 07300471 |
Status: | ACTIVE |
Category: | Private Limited Company |