About

Registered Number: 05863431
Date of Incorporation: 30/06/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 5 months ago)
Registered Address: Hideaway, Dean Road, Haslingden, Lancashire, BB4 4DS

 

Pps Tyres & Exhausts Ltd was established in 2006. We do not know the number of employees at the business. Price, Louise, Price, Paul Bernard are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Paul Bernard 30 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Louise 30 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 03 July 2019
AA - Annual Accounts 21 March 2019
AA01 - Change of accounting reference date 13 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 27 April 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 17 August 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 30 June 2015
CH03 - Change of particulars for secretary 12 June 2015
AD01 - Change of registered office address 28 May 2015
CH03 - Change of particulars for secretary 15 April 2015
CH01 - Change of particulars for director 13 April 2015
CH03 - Change of particulars for secretary 13 April 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 01 July 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 16 June 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 06 July 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 03 August 2007
225 - Change of Accounting Reference Date 10 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
CERTNM - Change of name certificate 16 February 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.