Advanced company searchLink opens in new window

ROMILEY MOBILITY LIMITED

Company number 09838777

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2022 DS01 Application to strike the company off the register
24 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
10 May 2022 AA Micro company accounts made up to 31 December 2021
24 Feb 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
11 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
02 Nov 2021 AD01 Registered office address changed from 24a Market Street Disley Stockport SK12 2AA England to 24a Market Street Disley Stockport Cheshire SK12 2AA on 2 November 2021
13 Oct 2021 AD01 Registered office address changed from Heron House 39 Higher Bents Lane, Bredbury Stockport SK6 1EE England to 24a Market Street Disley Stockport SK12 2AA on 13 October 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
26 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
28 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
25 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
24 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
24 Oct 2017 PSC01 Notification of Andrew Burgoine as a person with significant control on 24 October 2017
24 Oct 2017 PSC04 Change of details for Ms Julie Burns as a person with significant control on 24 October 2017
16 May 2017 AA Accounts for a dormant company made up to 31 August 2016
10 May 2017 AA01 Previous accounting period shortened from 31 October 2016 to 31 August 2016
10 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
09 Aug 2016 AP01 Appointment of Mr Andrew Burgoine as a director on 9 August 2016
31 Mar 2016 TM01 Termination of appointment of Andrew Burgoine as a director on 31 January 2016
23 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-23
  • GBP 100