Advanced company searchLink opens in new window

MOBILE SAFETY SOLUTIONS LIMITED

Company number 06662331

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)
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
  • GBP 1
05 Sep 2018 CAP-SS Solvency Statement dated 13/08/18
05 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 13/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 56,001
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
  • GBP 56,001
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