- Company Overview for LIFE MOBILE LIMITED (05956966)
- Filing history for LIFE MOBILE LIMITED (05956966)
- People for LIFE MOBILE LIMITED (05956966)
- Charges for LIFE MOBILE LIMITED (05956966)
- Insolvency for LIFE MOBILE LIMITED (05956966)
- More for LIFE MOBILE LIMITED (05956966)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2019 | |
14 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2018 | |
10 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2017 | |
30 Jan 2017 | LIQ MISC | Insolvency:secretary of state certificate of release of liquidator | |
21 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2016 | LIQ MISC OC | Court order insolvency:court order replacement/removal of liquidator | |
21 Dec 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 | |
23 Sep 2015 | 2.24B | Administrator's progress report to 2 September 2015 | |
22 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Apr 2015 | 2.24B | Administrator's progress report to 14 March 2015 | |
05 Dec 2014 | 2.23B | Result of meeting of creditors | |
18 Nov 2014 | 2.16B | Statement of affairs with form 2.14B | |
13 Nov 2014 | 2.17B | Statement of administrator's proposal | |
01 Oct 2014 | AD01 | Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QD to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 1 October 2014 | |
29 Sep 2014 | 2.12B | Appointment of an administrator | |
13 Jan 2014 | TM01 | Termination of appointment of Philip Dobson as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Timothy Whiting as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Steven Lloyd as a director | |
13 Jan 2014 | AP01 | Appointment of Mr David Nicholas Kassler as a director | |
24 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|