Advanced company searchLink opens in new window

COUNTRYWIDE MOBILITY (SCOOTERS) LIMITED

Company number 06583137

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)
08 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Apr 2012 4.68 Liquidators' statement of receipts and payments to 11 March 2012
22 Sep 2011 4.68 Liquidators' statement of receipts and payments to 11 September 2011
07 Apr 2011 4.68 Liquidators' statement of receipts and payments to 11 March 2011
19 Mar 2010 AD01 Registered office address changed from 18 Hand Court London WC1V 6JF on 19 March 2010
19 Mar 2010 4.20 Statement of affairs with form 4.19
19 Mar 2010 600 Appointment of a voluntary liquidator
19 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-12
14 Aug 2009 CERTNM Company name changed countrywide mobility LTD\certificate issued on 17/08/09
30 Jul 2009 363a Return made up to 02/05/09; full list of members
24 Jun 2009 CERTNM Company name changed county mobility (retford) LIMITED\certificate issued on 24/06/09
28 Jul 2008 88(2) Ad 17/06/08 gbp si 99@1=99 gbp ic 1/100
16 Jul 2008 288a Director and secretary appointed martin andrew wood
16 Jul 2008 288a Director appointed david andrew clayton ramsay
27 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
02 May 2008 288b Appointment Terminated Director form 10 directors fd LTD
02 May 2008 NEWINC Incorporation