Download leads from Nexok and grow your business. Find out more

AVC Tyre Recycling Limited

Documents

Total Documents80
Total Pages313

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off
28 November 2017First Gazette notice for voluntary strike-off
28 November 2017First Gazette notice for voluntary strike-off
15 November 2017Application to strike the company off the register
15 November 2017Application to strike the company off the register
6 November 2017Termination of appointment of David John Goucher as a director on 6 November 2017
6 November 2017Termination of appointment of David John Goucher as a director on 6 November 2017
22 September 2017Micro company accounts made up to 31 December 2016
22 September 2017Micro company accounts made up to 31 December 2016
6 September 2017Cessation of Lkq Euro Limited as a person with significant control on 6 September 2017
6 September 2017Cessation of Lkq Euro Limited as a person with significant control on 31 October 2016
27 February 2017Termination of appointment of Robert William Thornton as a director on 29 January 2017
27 February 2017Termination of appointment of Robert William Thornton as a director on 29 January 2017
28 December 2016Micro company accounts made up to 31 December 2015
28 December 2016Micro company accounts made up to 31 December 2015
23 December 2016Registered 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
23 December 2016Registered 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
7 December 2016Compulsory strike-off action has been discontinued
7 December 2016Compulsory strike-off action has been discontinued
6 December 2016Confirmation statement made on 5 November 2016 with updates
6 December 2016First Gazette notice for compulsory strike-off
6 December 2016Confirmation statement made on 5 November 2016 with updates
6 December 2016First Gazette notice for compulsory strike-off
22 September 2016All of the property or undertaking has been released from charge 087623610001
22 September 2016All of the property or undertaking has been released from charge 087623610001
29 June 2016Termination of appointment of Martin Gray as a director on 29 June 2016
29 June 2016Termination of appointment of John Quinn as a director on 29 June 2016
29 June 2016Registered 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
29 June 2016Registered 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
29 June 2016Termination of appointment of John Quinn as a director on 29 June 2016
29 June 2016Termination of appointment of Martin Gray as a director on 29 June 2016
27 June 2016Termination of appointment of Robert Wagman as a director on 18 September 2015
27 June 2016Termination of appointment of Robert Wagman as a director on 18 September 2015
27 June 2016Termination of appointment of Steve James Horne as a director on 31 December 2015
27 June 2016Termination of appointment of Steve James Horne as a director on 31 December 2015
27 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 300,000
27 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 300,000
2 October 2015Total exemption small company accounts made up to 31 December 2014
2 October 2015Total exemption small company accounts made up to 31 December 2014
8 June 2015Previous accounting period extended from 30 November 2014 to 31 December 2014
8 June 2015Previous accounting period extended from 30 November 2014 to 31 December 2014
3 June 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 300,000
3 June 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 300,000
3 June 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 300,000
30 March 2015Registration of charge 087623610001, created on 12 March 2015
30 March 2015Registration of charge 087623610001, created on 12 March 2015
3 February 2015Termination of appointment of Mark Edward Laxton as a director on 22 January 2015
3 February 2015Termination of appointment of Mark Edward Laxton as a director on 22 January 2015
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 300,000
2 December 2014Registered office address changed from C/O Quentin Macpherson 1 Pipers Road Park Farm Industrial Estate Redditch Worcestershire B98 0HU England to C/O Quentin Macpherson 48E, Pipers Road Pipers Road Park Farm Industrial Estate Redditch Worcestershire B98 0HU on 2 December 2014
2 December 2014Registered office address changed from C/O Quentin Macpherson 1 Pipers Road Park Farm Industrial Estate Redditch Worcestershire B98 0HU England to C/O Quentin Macpherson 48E, Pipers Road Pipers Road Park Farm Industrial Estate Redditch Worcestershire B98 0HU on 2 December 2014
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 300,000
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 300,000
2 December 2014Registered office address changed from C/O Quentin Macpherson 1 Pipers Road Park Farm Industrial Estate Redditch Worcestershire B98 0HU England to C/O Quentin Macpherson 48E, Pipers Road Pipers Road Park Farm Industrial Estate Redditch Worcestershire B98 0HU on 2 December 2014
2 September 2014Registered office address changed from C/O Avc Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Hertfordshire SG1 2EF England to C/O Quentin Macpherson 1 Pipers Road Park Farm Industrial Estate Redditch Worcestershire B98 0HU on 2 September 2014
2 September 2014Registered office address changed from C/O Avc Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Hertfordshire SG1 2EF England to C/O Quentin Macpherson 1 Pipers Road Park Farm Industrial Estate Redditch Worcestershire B98 0HU on 2 September 2014
2 September 2014Registered office address changed from C/O Avc Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Hertfordshire SG1 2EF England to C/O Quentin Macpherson 1 Pipers Road Park Farm Industrial Estate Redditch Worcestershire B98 0HU on 2 September 2014
12 March 2014Registered office address changed from Avc House Bessemer Drive Stevenage Herts SG1 2DT United Kingdom on 12 March 2014
12 March 2014Registered office address changed from Avc House Bessemer Drive Stevenage Herts SG1 2DT United Kingdom on 12 March 2014
19 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 300,000
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 300,000
10 February 2014Appointment of Mr Robert William Thornton as a director
10 February 2014Appointment of Mr Robert William Thornton as a director
7 February 2014Appointment of Mr John Quinn as a director
7 February 2014Appointment of Mr Martin Gray as a director
7 February 2014Appointment of Mr Robert Wagman as a director
7 February 2014Appointment of Mr Robert Wagman as a director
7 February 2014Appointment of Mr Martin Gray as a director
7 February 2014Appointment of Mr Stephen Horne as a director
7 February 2014Appointment of Mr Neil Graeme Brown as a director
7 February 2014Appointment of Mr John Quinn as a director
7 February 2014Appointment of Mr Mark Edward Laxton as a director
7 February 2014Appointment of Mr Stephen Horne as a director
7 February 2014Appointment of Mr Mark Edward Laxton as a director
7 February 2014Appointment of Mr Neil Graeme Brown as a director
5 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed