Advanced company searchLink opens in new window

MOBILE MEDICAL COVER LTD

Company number 08158133

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)
15 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Oct 2023 LIQ02 Statement of affairs
07 Oct 2023 AD01 Registered office address changed from Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 7 October 2023
07 Oct 2023 600 Appointment of a voluntary liquidator
07 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-26
18 Apr 2023 AA Micro company accounts made up to 31 July 2022
01 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2023 DS01 Application to strike the company off the register
09 Dec 2022 MR04 Satisfaction of charge 081581330001 in full
11 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
16 Mar 2022 AA Micro company accounts made up to 31 July 2021
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
01 Nov 2021 CH01 Director's details changed for Mr Mark Edward Furneaux on 1 November 2021
01 Apr 2021 AA Micro company accounts made up to 31 July 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
10 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
29 Nov 2019 AA Micro company accounts made up to 31 July 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
02 Apr 2019 MR01 Registration of charge 081581330001, created on 29 March 2019
07 Dec 2018 AA Micro company accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
22 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
01 Nov 2017 TM01 Termination of appointment of Deborah Amanda Furneaux as a director on 11 January 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates