Advanced company searchLink opens in new window

THE MOBILE HOUSE LTD

Company number 08363792

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2017 DS01 Application to strike the company off the register
02 Feb 2017 TM01 Termination of appointment of Jim Conrad Simon Lewcock as a director on 27 January 2017
01 Feb 2017 TM01 Termination of appointment of James Edward Moss as a director on 27 January 2017
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100.99995
09 Mar 2016 TM01 Termination of appointment of Richard Downey as a director on 31 December 2015
09 Mar 2016 TM01 Termination of appointment of Martin Mark Woolley as a director on 31 December 2015
09 Mar 2016 TM01 Termination of appointment of Elliot Parkus as a director on 23 March 2015
15 Oct 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100.99995
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 101
07 Oct 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 101
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 100.00
08 Jan 2014 AP01 Appointment of Mr Elliot Parkus as a director
08 Jan 2014 AP01 Appointment of Mr James Moss as a director
08 Jan 2014 AP01 Appointment of Mr Richard Downey as a director
16 Jul 2013 CERTNM Company name changed sixth sense creative LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-06-15
  • NM01 ‐ Change of name by resolution
15 Jul 2013 TM01 Termination of appointment of Paul Taylor as a director
29 Jan 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
17 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted