Advanced company searchLink opens in new window

MOBILESERV 2 LIMITED

Company number 06754070

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)
26 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2015 L64.07 Completion of winding up
04 Jun 2015 COCOMP Order of court to wind up
13 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2015 DS01 Application to strike the company off the register
29 Oct 2014 AA Full accounts made up to 31 December 2013
15 Jan 2014 TM01 Termination of appointment of Timothy Whiting as a director
15 Jan 2014 TM01 Termination of appointment of Philip Dobson as a director
15 Jan 2014 AP01 Appointment of Mr Steven Lloyd as a director
15 Jan 2014 AP01 Appointment of Mr David Nicholas Kassler as a director
16 Dec 2013 AR01 Annual return made up to 20 November 2013
Statement of capital on 2013-12-16
  • GBP 25,802,063
02 Oct 2013 AA Full accounts made up to 31 December 2012
24 May 2013 MR01 Registration of charge 067540700007
24 Apr 2013 MR04 Satisfaction of charge 3 in full
24 Apr 2013 MR04 Satisfaction of charge 4 in full
24 Apr 2013 MR04 Satisfaction of charge 1 in full
24 Apr 2013 MR04 Satisfaction of charge 2 in full
20 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 6
26 Sep 2011 AA Full accounts made up to 31 December 2010
16 May 2011 MG01 Particulars of a mortgage or charge / charge no: 5
13 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders