Advanced company searchLink opens in new window

AVC TYRE RECYCLING LIMITED

Company number 08762361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
06 Nov 2017 TM01 Termination of appointment of David John Goucher as a director on 6 November 2017
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Sep 2017 PSC07 Cessation of Lkq Euro Limited as a person with significant control on 31 October 2016
27 Feb 2017 TM01 Termination of appointment of Robert William Thornton as a director on 29 January 2017
28 Dec 2016 AA Micro company accounts made up to 31 December 2015
23 Dec 2016 AD01 Registered office address changed from 48E Pipers Road Park Farm Industrial Estate Redditch Worcestershire B98 0HU England to 2 Aldenham Avenue 2 Aldenham Avenue Radlett WD7 8HJ on 23 December 2016
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2016 MR05 All of the property or undertaking has been released from charge 087623610001
29 Jun 2016 TM01 Termination of appointment of John Quinn as a director on 29 June 2016
29 Jun 2016 TM01 Termination of appointment of Martin Gray as a director on 29 June 2016
29 Jun 2016 AD01 Registered office address changed from C/O Quentin Macpherson 48E, Pipers Road Pipers Road Park Farm Industrial Estate Redditch Worcestershire B98 0HU to 48E Pipers Road Park Farm Industrial Estate Redditch Worcestershire B98 0HU on 29 June 2016
27 Jun 2016 TM01 Termination of appointment of Robert Wagman as a director on 18 September 2015
27 Jun 2016 TM01 Termination of appointment of Steve James Horne as a director on 31 December 2015
27 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 300,000
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 300,000
30 Mar 2015 MR01 Registration of charge 087623610001, created on 12 March 2015
03 Feb 2015 TM01 Termination of appointment of Mark Edward Laxton as a director on 22 January 2015
02 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 300,000