Advanced company searchLink opens in new window

TUNBRIDGE WELLS MOBILITY LTD

Company number 07826890

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)
03 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 22 August 2019
19 Sep 2018 AD01 Registered office address changed from NO15 1st Floor Princeton Mews 167 169 London Road Kingston on Thames Surrey HT2 6PT to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 19 September 2018
17 Sep 2018 LIQ02 Statement of affairs
17 Sep 2018 600 Appointment of a voluntary liquidator
17 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-23
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
17 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2018 CS01 Confirmation statement made on 28 October 2017 with no updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Jan 2016 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
02 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Jan 2015 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Nov 2013 AA01 Current accounting period shortened from 31 October 2014 to 30 June 2014
29 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
01 Nov 2011 TM01 Termination of appointment of Naseem Pradhan as a director
01 Nov 2011 TM01 Termination of appointment of Najeed Pradhan as a director
28 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)