Advanced company searchLink opens in new window

LIFE MOBILE LIMITED

Company number 05956966

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)
31 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 1 September 2019
14 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 1 September 2018
10 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 1 September 2017
30 Jan 2017 LIQ MISC Insolvency:secretary of state certificate of release of liquidator
21 Dec 2016 600 Appointment of a voluntary liquidator
21 Dec 2016 LIQ MISC OC Court order insolvency:court order replacement/removal of liquidator
21 Dec 2016 4.40 Notice of ceasing to act as a voluntary liquidator
11 Nov 2016 4.68 Liquidators' statement of receipts and payments to 1 September 2016
14 Oct 2016 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016
23 Sep 2015 2.24B Administrator's progress report to 2 September 2015
22 Sep 2015 600 Appointment of a voluntary liquidator
02 Sep 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Apr 2015 2.24B Administrator's progress report to 14 March 2015
05 Dec 2014 2.23B Result of meeting of creditors
18 Nov 2014 2.16B Statement of affairs with form 2.14B
13 Nov 2014 2.17B Statement of administrator's proposal
01 Oct 2014 AD01 Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QD to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 1 October 2014
29 Sep 2014 2.12B Appointment of an administrator
13 Jan 2014 TM01 Termination of appointment of Philip Dobson as a director
13 Jan 2014 TM01 Termination of appointment of Timothy Whiting as a director
13 Jan 2014 AP01 Appointment of Mr Steven Lloyd as a director
13 Jan 2014 AP01 Appointment of Mr David Nicholas Kassler as a director
24 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2