PETE'S TYRES LIMITED

25 Gorsey Mount Street, Stockport, SK1 4DU, England
StatusACTIVE
Company No.08575576
CategoryPrivate Limited Company
Incorporated19 Jun 2013
Age11 years, 8 days
JurisdictionEngland Wales
Dissolution05 Sep 2017
Years6 years, 9 months, 22 days

SUMMARY

PETE'S TYRES LIMITED is an active private limited company with number 08575576. It was incorporated 11 years, 8 days ago, on 19 June 2013 and it was dissolved 6 years, 9 months, 22 days ago, on 05 September 2017. The company address is 25 Gorsey Mount Street, Stockport, SK1 4DU, England.



Company Fillings

Gazette filings brought up to date

Date: 20 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Change date: 2023-05-02

Old address: 25 Gorsey Mount Brow Off Upper Brook Street Stockport Cheshire SK1 3BT England

New address: 25 Gorsey Mount Street Stockport SK1 4DU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-03

Psc name: Mr Peter Robert Scott

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-03

Officer name: Mr Peter Robert Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Annual return company with made up date

Date: 29 Sep 2017

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Administrative restoration company

Date: 29 Sep 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-25

Old address: , 25 Gorsey Mount Brow, Off Upper Brook Street, Stockport, Cheshire, SK1 4DU

New address: 25 Gorsey Mount Brow Off Upper Brook Street Stockport Cheshire SK1 3BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Scott

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheena Scott

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 19 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTLINS DEVELOPMENT LIMITED

1 PARK LANE,HEMEL HEMPSTEAD,HP2 4YL

Number:07617501
Status:ACTIVE
Category:Private Limited Company

CD CONCEPTS LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:10168135
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARRISON HOWARD LTD

THE APEX,COVENTRY,CV1 3PP

Number:08319278
Status:ACTIVE
Category:Private Limited Company

J & L BAIRD

GLEDDOCH BROWNTOD FARM,HAMILTON,ML3 7XP

Number:SC589235
Status:ACTIVE
Category:Private Unlimited Company

PIZZA DELICIOUS UK LIMITED

CASH'S BUSINESS CENTRE 1ST FLOOR,COVENTRY,CV1 4PB

Number:07557163
Status:ACTIVE
Category:Private Limited Company

THE VALE OF LLANGOLLEN GOLF CLUB LIMITED

THE CLUB HOUSE,DENBIGHSHIRE,LL20 7PR

Number:00933626
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source