- Company Overview for UK MOBILITY DIRECT LTD (08566235)
- Filing history for UK MOBILITY DIRECT LTD (08566235)
- People for UK MOBILITY DIRECT LTD (08566235)
- Insolvency for UK MOBILITY DIRECT LTD (08566235)
- More for UK MOBILITY DIRECT LTD (08566235)
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
|
|
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 |