TYRE SMART LIMITED

C/O Gaines Robson Insolvency Ltd Carrwood Park C/O Gaines Robson Insolvency Ltd Carrwood Park, Leeds, LS15 4LG
StatusDISSOLVED
Company No.08694384
CategoryPrivate Limited Company
Incorporated17 Sep 2013
Age10 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution09 May 2019
Years4 years, 11 months, 26 days

SUMMARY

TYRE SMART LIMITED is an dissolved private limited company with number 08694384. It was incorporated 10 years, 7 months, 17 days ago, on 17 September 2013 and it was dissolved 4 years, 11 months, 26 days ago, on 09 May 2019. The company address is C/O Gaines Robson Insolvency Ltd Carrwood Park C/O Gaines Robson Insolvency Ltd Carrwood Park, Leeds, LS15 4LG.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

New address: C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG

Old address: 2 Peel Court St. Cuthberts Way Darlington County Durham DL1 1GB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Robert Cobb

Change date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Old address: 4 Bulman Walk Willington DL15 0GU United Kingdom

Change date: 2014-07-21

New address: 2 Peel Court St. Cuthberts Way Darlington County Durham DL1 1GB

Documents

View document PDF

Incorporation company

Date: 17 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

58-60 NIBTHWAITE ROAD MANAGEMENT LIMITED

WILSON HAWKINS - FAO: DAVID INNOCENT -PROPERTYMGMT 33-35,HARROW,HA1 3HT

Number:07141014
Status:ACTIVE
Category:Private Limited Company

BLAIZEN LTD

26 CHURCHILL DRIVE,BURY ST. EDMUNDS,IP28 7DA

Number:09666209
Status:ACTIVE
Category:Private Limited Company

GILLOTT PROPERTY SERVICES LTD

UNIT 20 FALL BANK INDUSTRIAL ESTATE,BARNSLEY,S75 3LS

Number:10596966
Status:ACTIVE
Category:Private Limited Company

INGRID W. LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11465301
Status:ACTIVE
Category:Private Limited Company

JOHN R SAMS ELECTRICAL SERVICES LIMITED

21 LYNN ROAD,NORTH SHIELDS,NE29 8HW

Number:10639447
Status:ACTIVE
Category:Private Limited Company

LICORISH SOLUTIONS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09048197
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