- Company Overview for MOBOTEC UK LIMITED (08775428)
- Filing history for MOBOTEC UK LIMITED (08775428)
- People for MOBOTEC UK LIMITED (08775428)
- Charges for MOBOTEC UK LIMITED (08775428)
- Insolvency for MOBOTEC UK LIMITED (08775428)
- More for MOBOTEC UK LIMITED (08775428)
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 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2022 | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2021 | |
13 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2021 | LIQ10 | Removal of liquidator by court order | |
09 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2020 | |
08 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2021 | AD01 | Registered office address changed from Oxford Chamber Oxford Road Guiseley West Yorkshire LS20 9AT to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 5 March 2021 | |
19 Feb 2021 | LIQ10 | Removal of liquidator by court order | |
25 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2019 | |
08 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2020 | LIQ10 | Removal of liquidator by court order | |
21 Mar 2019 | LIQ06 | Resignation of a liquidator | |
11 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2017 | |
20 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Claire Louise Blanche Watkins as a director on 10 April 2018 | |
20 Mar 2017 | AD01 | Registered office address changed from Pjd House, 6 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derby DE74 2UD to Oxford Chamber Oxford Road Guiseley West Yorkshire LS20 9AT on 20 March 2017 | |
06 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
23 Nov 2016 | TM01 | Termination of appointment of Charles Dishington Watson as a director on 11 November 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of John Callcott as a director on 10 June 2016 | |
03 May 2016 | AP01 | Appointment of Claire Louise Watkins as a director on 31 March 2016 |