AUTO VEHICLE CONTRACTS LTD
Company Documents
| Date | Description |
|---|---|
| 16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
| 16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 11/12/2411 December 2024 | Application to strike the company off the register |
| 02/12/242 December 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-04-30 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 16/11/2116 November 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 29/09/1929 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 26/07/1826 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 10/01/1810 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 31/05/1631 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 16/10/1516 October 2015 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 213 GISBURN ROAD BARROWFORD NELSON LANCASHIRE BB9 6JD |
| 16/10/1516 October 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LORD |
| 04/05/154 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 06/06/146 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 10/11/1310 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 08/07/138 July 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 30/11/1230 November 2012 | DIRECTOR APPOINTED MR THOMAS ASHLEY LORD |
| 12/11/1212 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 11/06/1211 June 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 02/11/112 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 05/05/115 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
| 04/02/114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARTLEY |
| 04/02/114 February 2011 | APPOINTMENT TERMINATED, SECRETARY JANET HARTLEY |
| 14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 10/06/1010 June 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
| 10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WARREN HARTLEY / 31/03/2010 |
| 08/01/108 January 2010 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM THE PRINTWORKS RIBBLE VALLEY ENTERPRISE PARK HEY ROAD, CLITHEROE LANCASHIRE BB7 9WA |
| 19/11/0919 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 29/04/0929 April 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
| 13/11/0813 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 23/06/0823 June 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
| 04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 17/05/0717 May 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
| 14/02/0714 February 2007 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: WIDOW HILL ROAD HEASANDFORD INDUSTRIAL ESTATE BURNLEY BB10 2TJ |
| 20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 22/06/0622 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/05/065 May 2006 | NEW DIRECTOR APPOINTED |
| 27/04/0627 April 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
| 26/01/0626 January 2006 | NEW SECRETARY APPOINTED |
| 23/12/0523 December 2005 | DIRECTOR RESIGNED |
| 22/12/0522 December 2005 | SECRETARY RESIGNED |
| 28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 27/04/0527 April 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
| 07/07/047 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 07/05/047 May 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
| 24/02/0424 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
| 16/05/0316 May 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
| 05/12/025 December 2002 | NEW DIRECTOR APPOINTED |
| 01/08/021 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
| 29/04/0229 April 2002 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
| 17/01/0217 January 2002 | REGISTERED OFFICE CHANGED ON 17/01/02 FROM: NORTHBRIDGE HOUSE ELM STREET BURNLEY LANCASHIRE BB10 1PD |
| 29/06/0129 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
| 25/04/0125 April 2001 | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
| 20/12/0020 December 2000 | DIRECTOR'S PARTICULARS CHANGED |
| 14/07/0014 July 2000 | DIRECTOR RESIGNED |
| 14/07/0014 July 2000 | SECRETARY RESIGNED |
| 14/07/0014 July 2000 | NEW SECRETARY APPOINTED |
| 14/07/0014 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
| 15/05/0015 May 2000 | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS |
| 15/04/0015 April 2000 | DIRECTOR RESIGNED |
| 08/03/008 March 2000 | NEW DIRECTOR APPOINTED |
| 30/04/9930 April 1999 | DIRECTOR RESIGNED |
| 30/04/9930 April 1999 | SECRETARY RESIGNED |
| 29/04/9929 April 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 29/04/9929 April 1999 | NEW DIRECTOR APPOINTED |
| 20/04/9920 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AUTO VEHICLE CONTRACTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company