About

Registered Number: 08419936
Date of Incorporation: 26/02/2013 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (7 years and 1 month ago)
Registered Address: MICHELIN TYRE PLC, Campbell Road, Stoke-On-Trent, Staffordshire, ST4 4EY

 

Michelin Solutions Uk Ltd was registered on 26 February 2013 with its registered office in Stoke-On-Trent, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Paul William 26 February 2013 - 1
ECK, Thierry Bernard, Guy 25 September 2014 - 1
MIRET, Phillipe Michel 26 February 2013 - 1
BARD, Christian 26 February 2013 25 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 27 February 2017
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 February 2015
RESOLUTIONS - N/A 31 December 2014
RESOLUTIONS - N/A 31 December 2014
SH01 - Return of Allotment of shares 31 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 December 2014
SH18 - Statement of directors in accordance with reduction of capital following redenomination 31 December 2014
SH15 - Notice of reduction of capital following redenomination 31 December 2014
SH14 - Notice of redenomination 31 December 2014
AP01 - Appointment of director 21 November 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 25 October 2013
AP01 - Appointment of director 15 August 2013
AA01 - Change of accounting reference date 14 March 2013
AD01 - Change of registered office address 14 March 2013
NEWINC - New incorporation documents 26 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.