ABC VEHICLE RECOVERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Registered office address changed from 50 Tully Road Nutts Corner Crumlin BT29 4SW Northern Ireland to 259 Crumlin Road Belfast BT14 7DY on 2025-03-14 |
11/03/2511 March 2025 | Confirmation statement made on 2025-01-06 with no updates |
25/09/2425 September 2024 | Micro company accounts made up to 2023-09-30 |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Confirmation statement made on 2024-01-06 with no updates |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
01/03/231 March 2023 | Micro company accounts made up to 2021-09-30 |
01/03/231 March 2023 | Confirmation statement made on 2022-01-06 with no updates |
01/03/231 March 2023 | Confirmation statement made on 2023-01-06 with no updates |
01/03/231 March 2023 | Micro company accounts made up to 2020-09-30 |
27/02/2327 February 2023 | Certificate of change of name |
27/02/2327 February 2023 | Administrative restoration application |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/11/219 November 2021 | Final Gazette dissolved via compulsory strike-off |
09/11/219 November 2021 | Final Gazette dissolved via compulsory strike-off |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/04/1930 April 2019 | DISS40 (DISS40(SOAD)) |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
26/03/1926 March 2019 | FIRST GAZETTE |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/08/1810 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
30/01/1830 January 2018 | CESSATION OF PAUL CROOKS AS A PSC |
30/01/1830 January 2018 | DIRECTOR APPOINTED MR CHRISTOPHER HARRY GLENN |
30/01/1830 January 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL CROOKS |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARRY GLEN |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
05/01/175 January 2017 | DIRECTOR APPOINTED MR PAUL CROOKS |
05/01/175 January 2017 | APPOINTMENT TERMINATED, DIRECTOR WILIAM CROOKS |
27/09/1627 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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