CHRIS HARDY TYRES LIMITED

03802835
RURAL ENTERPRISE CENTRE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3FE

Documents

Documents
Date Category Description Pages
13 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jan 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
09 Apr 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
09 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
24 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Mar 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Mar 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
22 Mar 2017 resolution Resolution 1 Buy now
23 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 3 Buy now
13 Jul 2015 annual-return Annual Return 3 Buy now
13 Jul 2015 officers Change of particulars for director (Christopher Anthony Hardy) 2 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
19 Jul 2014 annual-return Annual Return 3 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
01 Nov 2013 officers Termination of appointment of secretary (Laura Glews) 1 Buy now
28 Aug 2013 annual-return Annual Return 4 Buy now
27 Jun 2013 accounts Annual Accounts 3 Buy now
10 Aug 2012 annual-return Annual Return 4 Buy now
10 May 2012 accounts Annual Accounts 4 Buy now
31 Aug 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 accounts Annual Accounts 4 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
23 Aug 2010 officers Change of particulars for director (Christopher Anthony Hardy) 2 Buy now
29 Jun 2010 accounts Annual Accounts 4 Buy now
15 Oct 2009 annual-return Annual Return 3 Buy now
31 Jul 2009 accounts Annual Accounts 7 Buy now
07 Aug 2008 annual-return Return made up to 08/07/08; full list of members 3 Buy now
09 Apr 2008 accounts Annual Accounts 7 Buy now
13 Nov 2007 annual-return Return made up to 08/07/07; no change of members 6 Buy now
07 Sep 2007 accounts Annual Accounts 7 Buy now
29 Jan 2007 accounts Annual Accounts 7 Buy now
27 Nov 2006 annual-return Return made up to 08/07/06; full list of members 6 Buy now
25 Aug 2005 annual-return Return made up to 08/07/05; full list of members 6 Buy now
21 Jun 2005 accounts Annual Accounts 5 Buy now
09 Aug 2004 annual-return Return made up to 08/07/04; full list of members 7 Buy now
10 Jun 2004 accounts Annual Accounts 5 Buy now
09 Jun 2004 officers New secretary appointed 2 Buy now
30 Oct 2003 accounts Annual Accounts 9 Buy now
18 Aug 2003 annual-return Return made up to 08/07/03; full list of members 6 Buy now
18 Aug 2003 address Registered office changed on 18/08/03 from: unit 2 comet service station ditherington road shrewsbury salop SY1 4BE 1 Buy now
02 Aug 2002 annual-return Return made up to 08/07/02; full list of members 6 Buy now
28 Feb 2002 accounts Annual Accounts 9 Buy now
17 Sep 2001 accounts Annual Accounts 9 Buy now
09 Aug 2001 annual-return Return made up to 08/07/01; full list of members 6 Buy now
10 Aug 2000 annual-return Return made up to 08/07/00; full list of members 6 Buy now
03 May 2000 accounts Accounting reference date extended from 31/07/00 to 30/09/00 1 Buy now
21 Feb 2000 address Registered office changed on 21/02/00 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL 1 Buy now
30 Jan 2000 officers New secretary appointed 2 Buy now
30 Jan 2000 officers New director appointed 2 Buy now
30 Jan 2000 capital Ad 08/07/99--------- £ si 9@1=9 £ ic 1/10 2 Buy now
15 Jul 1999 officers Director resigned 1 Buy now
15 Jul 1999 officers Secretary resigned 1 Buy now
08 Jul 1999 incorporation Incorporation Company 12 Buy now