About

Registered Number: 03679892
Date of Incorporation: 07/12/1998 (25 years and 4 months ago)
Company Status: Active
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: 22-23 Arches Business Centre, Mill Road, Rugby, Warwickshire, CV21 1QW,

 

Rugby Tyres Services Ltd was registered on 07 December 1998 and are based in Rugby, Warwickshire, it has a status of "Active". We don't currently know the number of employees at the company. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 11 September 2019
RT01 - Application for administrative restoration to the register 11 September 2019
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 15 February 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 13 July 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 29 October 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 26 February 2014
CERTNM - Change of name certificate 26 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 03 February 2012
TM01 - Termination of appointment of director 24 January 2012
TM02 - Termination of appointment of secretary 24 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 18 January 2000
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
287 - Change in situation or address of Registered Office 14 December 1998
NEWINC - New incorporation documents 07 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.