- Company Overview for A L TYRES (HINCKLEY) LIMITED (07280433)
- Filing history for A L TYRES (HINCKLEY) LIMITED (07280433)
- People for A L TYRES (HINCKLEY) LIMITED (07280433)
- Insolvency for A L TYRES (HINCKLEY) LIMITED (07280433)
- More for A L TYRES (HINCKLEY) LIMITED (07280433)
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
|
|
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 |