Advanced company searchLink opens in new window

A L TYRES (HINCKLEY) LIMITED

Company number 07280433

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)
26 Jan 2024 LIQ02 Statement of affairs
22 Jan 2024 AD01 Registered office address changed from Unit 1 Brookfield Road Burbage Hinckley LE10 2LL England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 22 January 2024
22 Jan 2024 600 Appointment of a voluntary liquidator
22 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-17
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2023 AA Micro company accounts made up to 30 June 2022
12 Aug 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
02 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2021 AA Micro company accounts made up to 30 June 2020
07 Sep 2020 CS01 Confirmation statement made on 10 June 2020 with updates
03 Sep 2020 PSC04 Change of details for Mr Adam Malcolm Leatherland as a person with significant control on 3 September 2020
02 Dec 2019 AA Micro company accounts made up to 30 June 2019
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2019 AA Micro company accounts made up to 30 June 2018
04 Dec 2018 PSC01 Notification of Adam Malcolm Leatherland as a person with significant control on 6 April 2016
15 Aug 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
09 Feb 2018 CH01 Director's details changed for Mr Adam Leatherland on 8 February 2018
08 Feb 2018 CH03 Secretary's details changed for Mr Adam Leatherland on 8 February 2018