Advanced company searchLink opens in new window

MOBILITY SUPERSTORE LTD

Company number 07612794

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)
20 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 23 January 2022
18 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 23 January 2021
25 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Jan 2020 AD01 Registered office address changed from 88 High Street Ramsey Huntingdon PE26 1BS England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 31 January 2020
30 Jan 2020 LIQ02 Statement of affairs
30 Jan 2020 600 Appointment of a voluntary liquidator
30 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-24
09 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
20 Dec 2019 AD01 Registered office address changed from Honeysuckle Cottage Olley Road West Runton Cromer Norfolk NR27 9QN England to 88 High Street Ramsey Huntingdon PE26 1BS on 20 December 2019
31 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
16 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 300
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Sep 2015 AD01 Registered office address changed from 17 Mahoney Green Rackheath Norwich NR13 6JY to Honeysuckle Cottage Olley Road West Runton Cromer Norfolk NR27 9QN on 15 September 2015
11 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300
11 May 2015 CH01 Director's details changed for Mr Carl Leonard Everitt on 1 January 2015
06 Mar 2015 AD01 Registered office address changed from 88 High Street Ramsey Huntingdon Cambs PE26 1BS to 17 Mahoney Green Rackheath Norwich NR13 6JY on 6 March 2015
29 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014