Advanced company searchLink opens in new window

MOBILEFORCEFIELD.COM LIMITED

Company number 05704501

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2019 DS01 Application to strike the company off the register
01 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
04 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
29 Jan 2014 CERTNM Company name changed sofeteria LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
29 Jan 2014 CONNOT Change of name notice
10 Sep 2013 TM01 Termination of appointment of Joanne Archer as a director
10 Sep 2013 TM02 Termination of appointment of Joanne Archer as a secretary
21 Aug 2013 CERTNM Company name changed recycle networks LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-07-27
21 Aug 2013 CONNOT Change of name notice
24 Jul 2013 AA Accounts for a dormant company made up to 28 February 2013
30 May 2013 AD01 Registered office address changed from Unit 3 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW United Kingdom on 30 May 2013
19 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
27 Jul 2012 CERTNM Company name changed alnor trading LIMITED\certificate issued on 27/07/12
  • CONNOT ‐
10 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-28