- Company Overview for MOBILITY SUPERSTORE LTD (07612794)
- Filing history for MOBILITY SUPERSTORE LTD (07612794)
- People for MOBILITY SUPERSTORE LTD (07612794)
- Insolvency for MOBILITY SUPERSTORE LTD (07612794)
- More for MOBILITY SUPERSTORE LTD (07612794)
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
|
|
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
|
|
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
|
|
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 |