Advanced company searchLink opens in new window

THE MOBILE PANEL LIMITED

Company number 04228066

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 TM01 Termination of appointment of John Raymond Rothwell as a director on 25 July 2016
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2016 DS01 Application to strike the company off the register
20 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
26 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
10 Feb 2016 TM01 Termination of appointment of Kurt Rodrick Knapton as a director on 15 January 2016
24 Nov 2015 AP01 Appointment of Jeremy Paul Summerfield as a director on 18 September 2015
24 Nov 2015 AP01 Appointment of John Raymond Rothwell as a director on 18 September 2015
24 Nov 2015 TM01 Termination of appointment of Nathan Giles Runnicles as a director on 18 September 2015
24 Nov 2015 TM02 Termination of appointment of Nathan Giles Runnicles as a secretary on 18 May 2015
26 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
21 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
24 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
22 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
27 Feb 2013 AD01 Registered office address changed from C/O Finance Director 160 Ground Floor Queen Victoria Street London EC4V 4BF England on 27 February 2013
27 Feb 2013 AD01 Registered office address changed from 160 Queen Victoria Street Ground Floor Finance Director London EC4V 4BF United Kingdom on 27 February 2013
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
26 Feb 2013 CH03 Secretary's details changed for Nathan Giles Runnicles on 26 February 2013
26 Feb 2013 CH01 Director's details changed for Nathan Giles Runnicles on 26 February 2013
22 Feb 2013 AD01 Registered office address changed from C/O Finance Director 8Th Floor Elizabeth House 39 York Road London SE1 7NQ United Kingdom on 22 February 2013
22 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
13 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
05 Oct 2011 AP01 Appointment of Kurt Knapton as a director