DOOR2DOOR TYRES LIMITED

2nd Floor 9 Portland Street, Manchester, M1 3BE
StatusDISSOLVED
Company No.08477828
CategoryPrivate Limited Company
Incorporated08 Apr 2013
Age11 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution24 Feb 2024
Years3 months, 6 days

SUMMARY

DOOR2DOOR TYRES LIMITED is an dissolved private limited company with number 08477828. It was incorporated 11 years, 1 month, 22 days ago, on 08 April 2013 and it was dissolved 3 months, 6 days ago, on 24 February 2024. The company address is 2nd Floor 9 Portland Street, Manchester, M1 3BE.



Company Fillings

Gazette dissolved liquidation

Date: 24 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Address

Type: AD01

Old address: Flint Glass Works 64 Jersey Street Manchester M4 6JW

New address: 2nd Floor 9 Portland Street Manchester M1 3BE

Change date: 2023-09-21

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-06

Old address: 33 Beach Approach Warden Sheerness ME12 4NJ England

New address: Flint Glass Works 64 Jersey Street Manchester M4 6JW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-30

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Old address: 3 Green Lane Cliffe Rochester ME3 7UF England

Change date: 2021-04-21

New address: 33 Beach Approach Warden Sheerness ME12 4NJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Old address: 15 Cobsdene Gravesend DA12 5JB

Change date: 2017-11-16

New address: 3 Green Lane Cliffe Rochester ME3 7UF

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-30

Documents

View document PDF

Incorporation company

Date: 08 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 WEST MALL MANAGEMENT LIMITED

12 WEST MALL,BRISTOL,BS8 4BH

Number:01503369
Status:ACTIVE
Category:Private Limited Company

BLAKE GROUP HOLDINGS LIMITED

1 RUTLAND COURT,EDINBURGH,EH3 8EY

Number:SC583932
Status:ACTIVE
Category:Private Limited Company

DANAI TRADING SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11126841
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIVINE TUTORS LTD

32 ESSEX ROAD,DAGENHAM,RM10 8ER

Number:07964034
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRO AXEL LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL027232
Status:ACTIVE
Category:Limited Partnership

THE PEN BOUTIQUE LIMITED

1 NEW ROAD,BRAINTREE,CM77 6TG

Number:11138684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source