Advanced company searchLink opens in new window

BEST CARE MOBILITY LTD

Company number 06613507

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2018 DS01 Application to strike the company off the register
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
09 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
09 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Mar 2017 AD01 Registered office address changed from 22 the Square Lichfield Road Willenhall West Midlands WV12 5EA to 8 Norton Road Pelsall Walsall WS3 4AY on 27 March 2017
27 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 October 2016
08 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
01 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
11 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
17 Apr 2015 CERTNM Company name changed bathrooms-2-go (midlands) LIMITED\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
16 Apr 2015 AD01 Registered office address changed from 28 the Square Lichfield Road Willenhall West Midlands WV12 5EA to 22 the Square Lichfield Road Willenhall West Midlands WV12 5EA on 16 April 2015
03 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
31 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
31 Jul 2014 AD01 Registered office address changed from 5/6 Day Street Walsall West Midlands WS2 8EJ England to 28 the Square Lichfield Road Willenhall West Midlands WV12 5EA on 31 July 2014
21 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
13 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
04 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
19 Nov 2012 CERTNM Company name changed pelsall mobility centre LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
  • NM01 ‐ Change of name by resolution
08 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
06 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
13 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
08 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010