T.J. TYRES LIMITED - History of Changes


DateDescription
2024-08-27 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-06-11 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-05-29 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-04-07 update accounts_last_madeup_date 2021-08-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-01-30 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-07-07 delete address PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7HB
2023-07-07 insert address CENTURY HOUSE 1 THE LAKES NORTHAMPTON UNITED KINGDOM NN4 7HD
2023-07-07 update registered_address
2023-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2023 FROM PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7HB
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-04-07 update account_ref_day 29 => 31
2023-04-07 update account_ref_month 8 => 1
2023-04-07 update accounts_next_due_date 2023-05-29 => 2023-10-31
2023-02-24 update statutory_documents PREVEXT FROM 29/08/2022 TO 31/01/2023
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-29 => 2023-05-29
2022-05-27 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-28 => 2022-05-29
2021-08-20 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-06-07 update account_ref_day 30 => 29
2021-06-07 update accounts_next_due_date 2021-05-30 => 2021-08-28
2021-05-28 update statutory_documents PREVSHO FROM 30/08/2020 TO 29/08/2020
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-30 => 2021-05-30
2020-09-05 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-06-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE COOPER
2020-05-07 update accounts_next_due_date 2020-05-30 => 2020-08-30
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-30 => 2020-05-30
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-05-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-10-07 update accounts_next_due_date 2018-08-30 => 2019-05-30
2018-08-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-06-08 update account_ref_day 31 => 30
2018-06-08 update accounts_next_due_date 2018-05-31 => 2018-08-30
2018-05-30 update statutory_documents PREVSHO FROM 31/08/2017 TO 30/08/2017
2017-09-07 delete company_previous_name HI-Q (T J TYRES) LIMITED
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-05-19 update statutory_documents ADOPT ARTICLES 02/05/2017
2016-09-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-09-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-08-12 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-07-08 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-06-14 update statutory_documents 13/06/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-02-28 => 2014-08-31
2015-11-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-10-09 update company_status Active - Proposal to Strike off => Active
2015-10-09 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-10-09 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-10-01 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-09-12 update statutory_documents DISS40 (DISS40(SOAD))
2015-09-11 update statutory_documents 13/06/15 FULL LIST
2015-09-08 update company_status Active => Active - Proposal to Strike off
2015-09-01 update statutory_documents FIRST GAZETTE
2015-02-07 update account_ref_day 28 => 31
2015-02-07 update account_ref_month 2 => 8
2015-02-07 update accounts_next_due_date 2015-11-30 => 2015-05-31
2015-01-20 update statutory_documents PREVSHO FROM 28/02/2015 TO 31/08/2014
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-05 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-07-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-06-30 update statutory_documents 13/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-02-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2014-01-03 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-07-02 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-06-25 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-25 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 delete sic_code 5030 - Sale of motor vehicle parts etc.
2013-06-21 insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-13 update statutory_documents 13/06/13 FULL LIST
2013-03-04 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents 13/06/12 FULL LIST
2012-04-10 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES PATRICK COOPER / 01/02/2011
2012-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE COOPER / 01/02/2011
2011-07-08 update statutory_documents 13/06/11 FULL LIST
2011-05-06 update statutory_documents PREVEXT FROM 31/08/2010 TO 28/02/2011
2010-06-17 update statutory_documents 13/06/10 FULL LIST
2010-05-19 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-06-22 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-17 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-07-16 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-07-03 update statutory_documents RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2007-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-05 update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-27 update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-02-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-13 update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-07-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-08-12 update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents DIRECTOR RESIGNED
2003-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-20 update statutory_documents NC INC ALREADY ADJUSTED 04/02/02
2002-08-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-20 update statutory_documents £ NC 1000/2000 04/02/0
2002-08-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2002-07-31 update statutory_documents RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-07-10 update statutory_documents RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/01 FROM: REDLANDS CLIFTONVILLE NORTHAMPTON NORTHANTS NN1 5BE
2001-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-27 update statutory_documents RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-01 update statutory_documents RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS
1999-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-19 update statutory_documents RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS
1997-12-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98
1997-12-02 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-12 update statutory_documents COMPANY NAME CHANGED HI-Q (T J TYRES) LIMITED CERTIFICATE ISSUED ON 13/08/97
1997-07-28 update statutory_documents DIRECTOR RESIGNED
1997-07-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98
1997-06-20 update statutory_documents SECRETARY RESIGNED
1997-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION