Advanced company searchLink opens in new window

AG TYRE RECYCLING LIMITED

Company number 10559419

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)
23 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 May 2023 600 Appointment of a voluntary liquidator
13 Mar 2023 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 13 March 2023
06 Mar 2023 AD01 Registered office address changed from Simba Business Park Portsmouth Road Fishers Pond Eastleigh Hampshire SO50 7HF to 1 Kings Avenue Winchmore Hill London N21 3NA on 6 March 2023
06 Mar 2023 LIQ02 Statement of affairs
06 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-22
12 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
18 Nov 2022 AA Total exemption full accounts made up to 29 March 2022
17 Nov 2022 AA01 Previous accounting period shortened from 29 March 2023 to 31 October 2022
12 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
05 Aug 2021 AA Total exemption full accounts made up to 29 March 2021
02 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 29 March 2020
06 Jul 2021 TM01 Termination of appointment of Carlos Demitri Giles as a director on 6 July 2021
21 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
20 Aug 2020 PSC01 Notification of Neelam Ladher as a person with significant control on 23 July 2020
20 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 20 August 2020
10 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
30 Mar 2020 AA Micro company accounts made up to 29 March 2019
30 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 29 March 2019
30 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
25 Sep 2019 TM01 Termination of appointment of Sunitkumar Zaver Bhai Patel as a director on 15 September 2019
25 Sep 2019 TM01 Termination of appointment of Chetan Narendra Joshi as a director on 15 September 2019