ABC VEHICLE RECOVERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-09-30

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Micro company accounts made up to 2021-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2022-01-06 with no updates

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2020-09-30

View Document

27/02/2327 February 2023 Certificate of change of name

View Document

27/02/2327 February 2023 Administrative restoration application

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 DISS40 (DISS40(SOAD))

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 CESSATION OF PAUL CROOKS AS A PSC

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER HARRY GLENN

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CROOKS

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARRY GLEN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR PAUL CROOKS

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILIAM CROOKS

View Document

27/09/1627 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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