- Company Overview for AUTOMOBILE RECOVERY 2023 LIMITED (SC067248)
- Filing history for AUTOMOBILE RECOVERY 2023 LIMITED (SC067248)
- People for AUTOMOBILE RECOVERY 2023 LIMITED (SC067248)
- Charges for AUTOMOBILE RECOVERY 2023 LIMITED (SC067248)
- More for AUTOMOBILE RECOVERY 2023 LIMITED (SC067248)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 30 April 2023 | |
04 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
03 May 2023 | AD01 | Registered office address changed from , 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 3 May 2023 | |
02 May 2023 | AD01 | Registered office address changed from , 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2 May 2023 | |
21 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
17 Feb 2023 | CERTNM |
Company name changed A. craig dymock (recovery) LIMITED\certificate issued on 17/02/23
|
|
17 Jan 2023 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
06 Jul 2022 | CH01 | Director's details changed for Mr Chris Forster on 1 July 2022 | |
06 Jul 2022 | CH03 | Secretary's details changed for Mr Chris Forster on 1 July 2022 | |
06 Jul 2022 | PSC04 | Change of details for Mr Chris Forster as a person with significant control on 1 July 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from , 101 Rose Street South Lane, Edinburgh, EH2 3JG, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 1 July 2022 | |
05 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
07 Jul 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 April 2021 | |
02 Jul 2021 | PSC01 | Notification of Chris Forster as a person with significant control on 1 July 2021 | |
02 Jul 2021 | PSC07 | Cessation of Alexander Craig Dalziel Dymock as a person with significant control on 1 July 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Janette Marget Dymock as a director on 1 July 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Alexander Craig Dalziel Dymock as a director on 1 July 2021 | |
02 Jul 2021 | AP03 | Appointment of Mr Chris Forster as a secretary on 1 July 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from , 25 Sunnyside Avenue, Bathgate, EH48 4DR to 5 South Charlotte Street Edinburgh EH2 4AN on 2 July 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr Chris Forster as a director on 1 July 2021 | |
17 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 |