AYCLIFFE TYRES LIMITED

2 Brighouse Courts, Burtree Road 2 Brighouse Courts, Burtree Road, Newton Aycliffe, DL5 6HZ, Co Durham
StatusDISSOLVED
Company No.08622658
CategoryPrivate Limited Company
Incorporated24 Jul 2013
Age10 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 12 days

SUMMARY

AYCLIFFE TYRES LIMITED is an dissolved private limited company with number 08622658. It was incorporated 10 years, 10 months, 15 days ago, on 24 July 2013 and it was dissolved 3 years, 7 months, 12 days ago, on 27 October 2020. The company address is 2 Brighouse Courts, Burtree Road 2 Brighouse Courts, Burtree Road, Newton Aycliffe, DL5 6HZ, Co Durham.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Cox

Termination date: 2019-03-27

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-14

Officer name: Mrs Sarah Cox

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-14

Psc name: Michael David Cox

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2019

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-26

Officer name: Sarah Cox

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Bryan Joseph Cox

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Michael David Cox

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-02

Officer name: Mrs Sarah Cox

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Cox

Termination date: 2016-02-02

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bryan Joseph Cox

Change date: 2015-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Sep 2015

Category: Address

Type: AD03

New address: 2 Brighouse Courts, Burtree Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6HZ

Documents

View document PDF

Change sail address company with new address

Date: 06 Sep 2015

Category: Address

Type: AD02

New address: 2 Brighouse Courts, Burtree Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6HZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Incorporation company

Date: 24 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACTIVE SIGNS AND DESIGNS LTD

UNIT 12C BATES IND ESTATE,HAROLD WOOD,RM3 0JA

Number:11128278
Status:ACTIVE
Category:Private Limited Company

DPQ TRADING LIMITED

292 WOODSTOCK ROAD,OXFORD,OX2 7NW

Number:04096649
Status:ACTIVE
Category:Private Limited Company

FINNJACK TRADING LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:11740238
Status:ACTIVE
Category:Private Limited Company

LOCHVALE LIMITED

9 ISLAY DRIVE,GLASGOW, EAST RENFREWSHIRE,G77 6UD

Number:SC332506
Status:ACTIVE
Category:Private Limited Company

MARINE TECHNOLOGISTS (MT) LLP

MARTEX HOUSE,BRIGG,DN20 8EJ

Number:OC412924
Status:ACTIVE
Category:Limited Liability Partnership

PATTALIS LIMITED

161 LANCASTER ROAD,ENFIELD,EN2 0JN

Number:01413631
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