Advanced company searchLink opens in new window

SOLIHULL TYRE & AUTO REPAIRS LTD

Company number 06335108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2014 CERTNM Company name changed express uk logistics LTD\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-12
13 Nov 2014 TM01 Termination of appointment of Vinny Johnson as a director on 12 November 2014
13 Nov 2014 AP01 Appointment of Mr Michael John Bicknell as a director on 12 November 2014
19 Sep 2014 AA Total exemption small company accounts made up to 12 December 2013
19 Sep 2014 CERTNM Company name changed maximise potential LTD\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
03 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
31 Jan 2014 CH01 Director's details changed for Mr Vinny Johnson on 14 January 2014
10 Dec 2013 AA01 Current accounting period shortened from 31 August 2014 to 12 December 2013
10 Dec 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 1
09 Dec 2013 AP01 Appointment of Mr Vinny Johnson as a director
09 Dec 2013 TM01 Termination of appointment of Duport Director Limited as a director
09 Dec 2013 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 9 December 2013
09 Dec 2013 TM02 Termination of appointment of Duport Secretary Limited as a secretary
21 Jul 2013 TM01 Termination of appointment of Peter Valaitis as a director
21 Jul 2013 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 July 2013
05 Sep 2012 AR01 Annual return made up to 4 September 2012
04 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
08 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
08 Sep 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
16 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
12 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders