- Company Overview for BK TYRES LIMITED (08534438)
- Filing history for BK TYRES LIMITED (08534438)
- People for BK TYRES LIMITED (08534438)
- More for BK TYRES LIMITED (08534438)
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 | AA | Accounts for a dormant company made up to 31 May 2023 | |
26 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Tim O'leary as a director on 10 December 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
15 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
12 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Midland Road Olney MK46 4BL on 30 March 2017 | |
10 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
11 Dec 2016 | AD01 | Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 11 December 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 7 November 2016 |