- Company Overview for MOBILE STRUCTURES MANAGEMENT LTD (07434423)
- Filing history for MOBILE STRUCTURES MANAGEMENT LTD (07434423)
- People for MOBILE STRUCTURES MANAGEMENT LTD (07434423)
- Charges for MOBILE STRUCTURES MANAGEMENT LTD (07434423)
- Insolvency for MOBILE STRUCTURES MANAGEMENT LTD (07434423)
- More for MOBILE STRUCTURES MANAGEMENT LTD (07434423)
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) |
---|---|---|---|
05 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2024 | |
05 Aug 2023 | LIQ02 | Statement of affairs | |
26 Jul 2023 | AD01 | Registered office address changed from 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 26 July 2023 | |
26 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
02 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Jun 2021 | TM01 | Termination of appointment of Philip Richard Enos as a director on 30 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Jul 2020 | MR01 | Registration of charge 074344230006, created on 23 July 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
04 May 2020 | AP01 | Appointment of Mr David William Thomas as a director on 1 May 2020 | |
30 Oct 2019 | TM01 | Termination of appointment of David William Thomas as a director on 22 October 2019 | |
19 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
06 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
06 Apr 2017 | AP01 | Appointment of Mr Philip Richard Enos as a director on 31 March 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates |