Advanced company searchLink opens in new window

THE MOBILITY FURNITURE COMPANY LTD

Company number 07934534

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)
05 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 5 November 2024
19 May 2024 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 19 May 2024
22 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 5 November 2023
22 Dec 2022 AD01 Registered office address changed from Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 22 December 2022
20 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 5 November 2022
31 Oct 2022 600 Appointment of a voluntary liquidator
25 Oct 2022 LIQ10 Removal of liquidator by court order
25 Oct 2022 LIQ10 Removal of liquidator by court order
10 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 5 November 2020
17 Jan 2022 AD01 Registered office address changed from 77a Alma Road Bristol BS8 2DP to Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 17 January 2022
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 5 November 2021
26 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Nov 2019 AD01 Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to 77a Alma Road Bristol BS8 2DP on 21 November 2019
20 Nov 2019 LIQ02 Statement of affairs
20 Nov 2019 600 Appointment of a voluntary liquidator
20 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-06
09 Oct 2019 MR04 Satisfaction of charge 079345340001 in part
03 Oct 2019 TM01 Termination of appointment of James Mitton as a director on 3 October 2019
08 May 2019 MR04 Satisfaction of charge 079345340002 in full
01 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
13 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
15 Jan 2019 MR01 Registration of charge 079345340002, created on 10 January 2019