- Company Overview for AG TYRE RECYCLING LIMITED (10559419)
- Filing history for AG TYRE RECYCLING LIMITED (10559419)
- People for AG TYRE RECYCLING LIMITED (10559419)
- Insolvency for AG TYRE RECYCLING LIMITED (10559419)
- More for AG TYRE RECYCLING LIMITED (10559419)
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
|
|
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 |