- Company Overview for MOBILE SAFETY SOLUTIONS LIMITED (06662331)
- Filing history for MOBILE SAFETY SOLUTIONS LIMITED (06662331)
- People for MOBILE SAFETY SOLUTIONS LIMITED (06662331)
- More for MOBILE SAFETY SOLUTIONS LIMITED (06662331)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2018 | SH20 | Statement by Directors | |
05 Sep 2018 | SH19 |
Statement of capital on 5 September 2018
|
|
05 Sep 2018 | CAP-SS | Solvency Statement dated 13/08/18 | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2018 | DS01 | Application to strike the company off the register | |
26 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
05 Sep 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
18 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Nov 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
01 Sep 2014 | AP01 | Appointment of Mr Matthew Paul Elson as a director on 2 July 2014 | |
01 Sep 2014 | AP03 | Appointment of Ms Kathryn Jones as a secretary on 2 July 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of John Paul Mcguire as a director on 2 July 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Angus John Matheson as a director on 2 July 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2 July 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from C/O Freshtl Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England to Old Harry Cottage Worth Matravers Swanage Dorset BH19 3LJ on 1 September 2014 | |
24 Jul 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
26 Feb 2014 | AD03 | Register(s) moved to registered inspection location |