ALLTYRES TRADING LIMITED - History of Changes


DateDescription
2022-01-31 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2021:LIQ. CASE NO.1
2021-02-07 delete address 1 VICARAGE LANE STRATFORD LONDON E15 4HF
2021-02-07 insert address LB INSOLVENCY SOLUTIONS LIMITED SWIFT HOUSE GROUND FLOOR 18 CHELMSFORD ESSEX CM1 1GU
2021-02-07 update company_status Active => Liquidation
2021-02-07 update num_mort_outstanding 2 => 1
2021-02-07 update num_mort_satisfied 1 => 2
2021-02-07 update registered_address
2021-02-03 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2021-01-26 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 1 VICARAGE LANE STRATFORD LONDON E15 4HF
2021-01-07 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD/LIQ02SOC:LIQ. CASE NO.1
2021-01-07 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-12-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051243740003
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-03-07 update num_mort_outstanding 3 => 2
2020-03-07 update num_mort_satisfied 0 => 1
2020-02-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2018-11-07 update num_mort_charges 2 => 3
2018-11-07 update num_mort_outstanding 2 => 3
2018-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051243740003
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLTYRES WOODFORD LIMITED
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2018-01-31
2018-06-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-07 update account_ref_month 7 => 1
2018-05-07 update accounts_next_due_date 2018-04-30 => 2018-10-31
2018-05-02 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-04-26 update statutory_documents PREVEXT FROM 31/07/2017 TO 31/01/2018
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-08-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-07-06 update statutory_documents 11/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-25 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-07-07 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-06-10 update statutory_documents 11/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-05 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update num_mort_charges 1 => 2
2014-08-07 update num_mort_outstanding 1 => 2
2014-07-07 delete sic_code 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
2014-07-07 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2014-07-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-07-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051243740002
2014-06-23 update statutory_documents 11/05/14 FULL LIST
2014-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KRINKS / 20/05/2014
2014-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VILMA KRINKS / 20/06/2014
2014-06-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER KRINKS / 20/06/2014
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-24 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-09-06 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-08-05 update statutory_documents 11/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 5030 - Sale of motor vehicle parts etc.
2013-06-21 insert sic_code 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
2013-06-21 update returns_last_madeup_date 2011-05-11 => 2012-05-11
2013-06-21 update returns_next_due_date 2012-06-08 => 2013-06-08
2013-05-21 update statutory_documents REDEEM SHARES 31/07/2012
2013-05-21 update statutory_documents 31/07/12 STATEMENT OF CAPITAL GBP 418000
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-30 update statutory_documents 11/05/12 FULL LIST
2011-11-24 update statutory_documents 22/07/11 STATEMENT OF CAPITAL GBP 430000
2011-11-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONAN O'CONNELL / 15/05/2011
2011-07-27 update statutory_documents 11/05/11 FULL LIST
2011-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER KRINKS / 11/05/2011
2011-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONAN O'CONNELL / 11/05/2011
2011-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VILMA KRINKS / 11/05/2011
2010-10-13 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2010 FROM GATEWAY HOUSE 42 HIGH STREET GREAT DUNMOW ESSEX CM6 1AH
2010-06-11 update statutory_documents 11/05/10 FULL LIST
2010-03-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-16 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-18 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-05-13 update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONAN O'CONNELL / 27/02/2008
2007-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/07 FROM: BURNTWOOD HOUSE 7 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF
2007-05-17 update statutory_documents RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-05-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-15 update statutory_documents AUDITOR'S RESIGNATION
2006-05-25 update statutory_documents RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-08-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-25 update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS; AMEND
2005-07-25 update statutory_documents NC INC ALREADY ADJUSTED 11/05/04
2005-07-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-06-23 update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-03-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05
2004-07-07 update statutory_documents NEW SECRETARY APPOINTED
2004-06-14 update statutory_documents NC INC ALREADY ADJUSTED 11/05/04
2004-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-14 update statutory_documents £ NC 1000/100000 11/05
2004-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-05-19 update statutory_documents DIRECTOR RESIGNED
2004-05-19 update statutory_documents SECRETARY RESIGNED
2004-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION