FOUR COUNTIES TYRE DISPOSALS LIMITED

Turnpike House Turnpike House, Leigh On Sea, SS9 2UA, Essex
StatusDISSOLVED
Company No.08528752
CategoryPrivate Limited Company
Incorporated14 May 2013
Age11 years, 18 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 5 months, 29 days

SUMMARY

FOUR COUNTIES TYRE DISPOSALS LIMITED is an dissolved private limited company with number 08528752. It was incorporated 11 years, 18 days ago, on 14 May 2013 and it was dissolved 4 years, 5 months, 29 days ago, on 03 December 2019. The company address is Turnpike House Turnpike House, Leigh On Sea, SS9 2UA, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Wilkinson

Termination date: 2019-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Jane Wilkinson

Cessation date: 2019-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Jane Wilkinson

Change date: 2014-03-01

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Derek Wilkinson

Change date: 2014-03-01

Documents

View document PDF

Gazette notice compulsary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-14

Officer name: Steven Derek Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Jane Wilkinson

Change date: 2014-04-14

Documents

View document PDF

Incorporation company

Date: 14 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAXTER SMITH BUILDERS LIMITED

12A MEYSEY CLOSE,MEYSEY HAMPTON,GL7 5LL

Number:04949342
Status:ACTIVE
Category:Private Limited Company

EWP TECHNICAL SERVICES LIMITED

SHARED SERVICES CENTRE Q3 OFFICE,BENTON LANE,NE12 8EX

Number:04386323
Status:ACTIVE
Category:Private Limited Company

GULF CENTRAL AGENCY IMPORT AND EXPORT LTD

TRIDENT COURT,CHESSINGTON,KT9 1BD

Number:08299076
Status:ACTIVE
Category:Private Limited Company

HOUSE PROUD MANAGEMENT LIMITED

51 BEACONSFIELD ROAD,BASINGSTOKE,RG21 3DG

Number:06853518
Status:ACTIVE
Category:Private Limited Company

PROJECT TEAM SUPPORT LIMITED

WYNDMERE HOUSE ASHWELL ROAD,ROYSTON,SG8 0NZ

Number:10658177
Status:ACTIVE
Category:Private Limited Company

SOUNDBOARD CONSULTING LIMITED

26 MILLFIELD GARDENS,YORK,YO26 6NZ

Number:10339264
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