Advanced company searchLink opens in new window

UK MOBILITY DIRECT LTD

Company number 08566235

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)
19 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2023 WU15 Notice of final account prior to dissolution
15 Dec 2022 WU04 Appointment of a liquidator
15 Dec 2022 WU14 Notice of removal of liquidator by court
19 Aug 2022 WU07 Progress report in a winding up by the court
24 Aug 2021 WU07 Progress report in a winding up by the court
11 Aug 2021 WU04 Appointment of a liquidator
07 Aug 2021 WU14 Notice of removal of liquidator by court
24 Sep 2020 WU07 Progress report in a winding up by the court
27 Aug 2019 WU07 Progress report in a winding up by the court
29 Jul 2018 WU07 Progress report in a winding up by the court
14 Jun 2018 AD01 Registered office address changed from Suite 7C Unit 2 Orwell House Ferry Lane Felixstowe IP11 3QU England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 14 June 2018
09 Apr 2018 WU14 Notice of removal of liquidator by court
09 Apr 2018 WU04 Appointment of a liquidator
29 Jun 2017 WU04 Appointment of a liquidator
29 Mar 2017 COCOMP Order of court to wind up
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2016 TM01 Termination of appointment of Frederick George Waters as a director on 1 October 2016
13 Dec 2016 AD01 Registered office address changed from Cory House Haven Exchange Felixstowe Suffolk IP11 2QX England to Suite 7C Unit 2 Orwell House Ferry Lane Felixstowe IP11 3QU on 13 December 2016
06 Oct 2016 AP01 Appointment of Mr Oliver Waters as a director on 1 January 2016
06 Oct 2016 AP03 Appointment of Mr Oliver Waters as a secretary on 1 January 2016
06 Oct 2016 TM02 Termination of appointment of David George Waters as a secretary on 1 January 2016
06 Oct 2016 TM01 Termination of appointment of David George Waters as a director on 1 January 2016
15 Jul 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
15 Jul 2016 AD01 Registered office address changed from 29 Greenbox Estate Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL to Cory House Haven Exchange Felixstowe Suffolk IP11 2QX on 15 July 2016