Advanced company searchLink opens in new window

24/7 TYRES LTD

Company number 09477081

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
23 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Dec 2019 AD01 Registered office address changed from 59 Oldfield Road Queens Park Bedford MK40 4HD England to Unit 4, Gibraltar House Alfred Road Wallasey CH44 7HY on 17 December 2019
20 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
18 Mar 2017 AA Total exemption full accounts made up to 31 March 2016
13 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
05 Jul 2016 CH01 Director's details changed for Mr Andrew Pecco on 5 July 2016
05 Jul 2016 AD01 Registered office address changed from 804 the Heights St. Johns Street Bedford MK42 0FW England to 59 Oldfield Road Queens Park Bedford MK40 4HD on 5 July 2016
21 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
21 Mar 2016 CH01 Director's details changed for Mr Andrew Pecco on 21 March 2016
20 Oct 2015 AD01 Registered office address changed from 69 Gainsborough Road Moreton Wirral Merseyside CH49 4NE United Kingdom to 804 the Heights St. Johns Street Bedford MK42 0FW on 20 October 2015
18 May 2015 TM01 Termination of appointment of Roy Pecco as a director on 1 May 2015
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)