Advanced company searchLink opens in new window

ARMAGH CAR BREAKERS LTD

Company number NI626604

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)
20 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
13 Jul 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
29 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
15 Feb 2023 AP01 Appointment of Mrs Anneita Mcclelland as a director on 1 February 2022
15 Feb 2023 PSC07 Cessation of Anthony Mcclelland as a person with significant control on 3 January 2022
27 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
02 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
03 Aug 2021 AA Unaudited abridged accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
16 Jul 2018 AA Unaudited abridged accounts made up to 30 September 2017
17 Oct 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
15 Nov 2016 TM01 Termination of appointment of Patrick Joseph Mcclelland as a director on 4 November 2016
14 Nov 2016 CS01 Confirmation statement made on 11 September 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2016 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted