- Company Overview for ABC DEBT RECOVERIES LIMITED (SC393862)
- Filing history for ABC DEBT RECOVERIES LIMITED (SC393862)
- People for ABC DEBT RECOVERIES LIMITED (SC393862)
- More for ABC DEBT RECOVERIES LIMITED (SC393862)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2020 | DS01 | Application to strike the company off the register | |
10 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
23 Jan 2020 | AP01 | Appointment of Mr Ian Close as a director on 20 January 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Claire Close as a director on 20 January 2020 | |
23 Jan 2020 | PSC07 | Cessation of Claire Close as a person with significant control on 20 January 2020 | |
25 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
24 May 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from Flat 2 20 Ardgowan Street Greenock PA16 8EH Scotland to Trident House 2nd Floor, P2.2 175 Renfrew Road Paisley PA3 4EF on 8 April 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Janet Catherine Mitchell Buntin as a director on 1 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
21 Jan 2019 | PSC01 | Notification of Claire Close as a person with significant control on 1 January 2019 | |
21 Jan 2019 | PSC07 | Cessation of Janet Catherine Mitchell Buntin as a person with significant control on 1 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mrs Claire Close as a director on 1 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from The Old Bakery 13 North Bute Street Coatbridge Lanarkshire ML5 4HE to Flat 2 20 Ardgowan Street Greenock PA16 8EH on 21 January 2019 | |
18 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
21 Jun 2016 | AA | Micro company accounts made up to 29 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |