AYCLIFFE TYRES LIMITED
Status | DISSOLVED |
Company No. | 08622658 |
Category | Private Limited Company |
Incorporated | 24 Jul 2013 |
Age | 10 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 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
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
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
Gazette filings brought up to date
Date: 27 Feb 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 24 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
UNIT 12C BATES IND ESTATE,HAROLD WOOD,RM3 0JA
Number: | 11128278 |
Status: | ACTIVE |
Category: | Private Limited Company |
292 WOODSTOCK ROAD,OXFORD,OX2 7NW
Number: | 04096649 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 11740238 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ISLAY DRIVE,GLASGOW, EAST RENFREWSHIRE,G77 6UD
Number: | SC332506 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTEX HOUSE,BRIGG,DN20 8EJ
Number: | OC412924 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
161 LANCASTER ROAD,ENFIELD,EN2 0JN
Number: | 01413631 |
Status: | ACTIVE |
Category: | Private Limited Company |