Advanced company searchLink opens in new window

MOBOTEC UK LIMITED

Company number 08775428

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)
23 Sep 2023 600 Appointment of a voluntary liquidator
26 Aug 2023 LIQ10 Removal of liquidator by court order
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 12 December 2022
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 12 December 2021
13 Jan 2022 600 Appointment of a voluntary liquidator
29 Dec 2021 LIQ10 Removal of liquidator by court order
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 12 December 2020
08 Mar 2021 600 Appointment of a voluntary liquidator
05 Mar 2021 AD01 Registered office address changed from Oxford Chamber Oxford Road Guiseley West Yorkshire LS20 9AT to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 5 March 2021
19 Feb 2021 LIQ10 Removal of liquidator by court order
25 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 12 December 2019
08 Jan 2020 600 Appointment of a voluntary liquidator
02 Jan 2020 LIQ10 Removal of liquidator by court order
21 Mar 2019 LIQ06 Resignation of a liquidator
11 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 12 December 2017
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 12 December 2018
17 Apr 2018 TM01 Termination of appointment of Claire Louise Blanche Watkins as a director on 10 April 2018
20 Mar 2017 AD01 Registered office address changed from Pjd House, 6 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derby DE74 2UD to Oxford Chamber Oxford Road Guiseley West Yorkshire LS20 9AT on 20 March 2017
06 Jan 2017 600 Appointment of a voluntary liquidator
06 Jan 2017 4.20 Statement of affairs with form 4.19
06 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
28 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
23 Nov 2016 TM01 Termination of appointment of Charles Dishington Watson as a director on 11 November 2016
16 Jun 2016 TM01 Termination of appointment of John Callcott as a director on 10 June 2016
03 May 2016 AP01 Appointment of Claire Louise Watkins as a director on 31 March 2016