VANVULC TYRES LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

06/01/256 January 2025 Termination of appointment of Tarik Gorgun as a director on 2024-12-31

View Document

18/11/2418 November 2024 Return of final meeting in a members' voluntary winding up

View Document

18/09/2418 September 2024 Appointment of a voluntary liquidator

View Document

14/08/2414 August 2024 Registered office address changed from Gillard Way Lee Mill Industrial Estate Ivybridge Devon PL21 9LN to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-08-14

View Document

14/08/2414 August 2024 Declaration of solvency

View Document

14/08/2414 August 2024 Resolutions

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/08/239 August 2023 Termination of appointment of Lutz Fricke as a director on 2023-05-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/04/224 April 2022 Appointment of Mr Tarik Gorgun as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of David Smith as a director on 2022-03-31

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNES SUTTMEYER

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW OWEN

View Document

24/09/1824 September 2018 SECRETARY APPOINTED MR MARK INGRAM

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONTINENTAL UK GROUP HOLDINGS LIMITED

View Document

04/01/184 January 2018 CESSATION OF BV ENVIRONMENTAL LTD AS A PSC

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR LUTZ FRICKE

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR BURKHARDT KÖLLER

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR DAVID SMITH

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR JOHANNES SUTTMEYER

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR BURKHARDT KÖLLER

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR ARTHUR GREGG

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN O'CONNELL

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'CONNELL

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE WILLS

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY JANE FUSSELL

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JANE FUSSELL

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNELL

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD O'CONNELL

View Document

06/07/166 July 2016 SECRETARY APPOINTED MR MATTHEW OWEN

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1323 July 2013 COMPANY NAME CHANGED DEVON RUBBER COMPANY LIMITED CERTIFICATE ISSUED ON 23/07/13

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR RYAN O'CONNELL

View Document

07/06/127 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'CONNELL / 06/04/2010

View Document

16/06/1016 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE FUSSELL / 06/04/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK O'CONNELL / 06/04/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES O'CONNELL / 06/04/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE WILLS / 06/04/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE FUSSELL / 06/04/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9813 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 AUDITOR'S RESIGNATION

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 18/11/93; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93

View Document

17/06/9317 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 RETURN MADE UP TO 18/11/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 RETURN MADE UP TO 18/11/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/02/9128 February 1991 RETURN MADE UP TO 09/12/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 REGISTERED OFFICE CHANGED ON 08/12/89 FROM: 89 FORE STREET KINGSBRIDGE DEVON TQ7 1AB

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/8916 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/10/866 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/8625 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8622 April 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

26/09/8526 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

22/03/8522 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

09/03/819 March 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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