Advanced company searchLink opens in new window

MOBILE ESSENTIALS LIMITED

Company number 05951435

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 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
02 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 5 June 2018
27 Mar 2018 LIQ10 Removal of liquidator by court order
27 Mar 2018 600 Appointment of a voluntary liquidator
16 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 5 June 2017
03 Oct 2016 CH01 Director's details changed for Mr Darren Michael Ridge on 3 October 2016
12 Jul 2016 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 12 July 2016
29 Jun 2016 600 Appointment of a voluntary liquidator
29 Jun 2016 4.70 Declaration of solvency
29 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-06
20 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
20 Apr 2016 AD03 Register(s) moved to registered inspection location Ridown Building Fulcrum 2, Solent Way Whiteley Fareham Hampshire PO15 7FN
20 Apr 2016 AD02 Register inspection address has been changed to Ridown Building Fulcrum 2, Solent Way Whiteley Fareham Hampshire PO15 7FN
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
28 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
09 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
09 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
15 Oct 2013 CH01 Director's details changed for Mr Aaron Maurice Brown on 14 October 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
24 Aug 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012