Advanced company searchLink opens in new window

ADR-RECOVERY&MOBILEMECHANICS LTD

Company number 12472172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
30 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2021 PSC03 Notification of Derek Batstone as a person with significant control on 20 July 2021
29 Jul 2021 PSC07 Cessation of Andrea Louise Ellis as a person with significant control on 20 July 2021
29 Jul 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
20 Jul 2021 AP01 Appointment of Mr Derek James Batstone as a director on 20 July 2021
20 Jul 2021 TM01 Termination of appointment of Andrea Louise Ellis as a director on 20 July 2021
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2021 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to 3 Denton Street Gravesend DA12 2QY on 1 June 2021
18 Feb 2021 CH01 Director's details changed for Mrs Andrea Louise Wall on 10 February 2021
18 Feb 2021 PSC04 Change of details for Mrs Andrea Louise Wall as a person with significant control on 10 February 2021
19 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-19
  • GBP 100