- Company Overview for MOBILE ESSENTIALS LIMITED (05951435)
- Filing history for MOBILE ESSENTIALS LIMITED (05951435)
- People for MOBILE ESSENTIALS LIMITED (05951435)
- Insolvency for MOBILE ESSENTIALS LIMITED (05951435)
- More for MOBILE ESSENTIALS LIMITED (05951435)
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
|
|
20 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
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
|
|
28 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
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
|
|
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 |