THE MOBILITY FURNITURE COMPANY LTD
Company number 07934534
- Company Overview for THE MOBILITY FURNITURE COMPANY LTD (07934534)
- Filing history for THE MOBILITY FURNITURE COMPANY LTD (07934534)
- People for THE MOBILITY FURNITURE COMPANY LTD (07934534)
- Charges for THE MOBILITY FURNITURE COMPANY LTD (07934534)
- Insolvency for THE MOBILITY FURNITURE COMPANY LTD (07934534)
- More for THE MOBILITY FURNITURE COMPANY LTD (07934534)
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
|
|
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 |