Advanced company searchLink opens in new window

SHYFT MOBILITY LIMITED

Company number 10404837

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2021 DS01 Application to strike the company off the register
11 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
19 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
08 Apr 2019 CH01 Director's details changed for Mr Michael John Potts on 1 September 2018
08 Apr 2019 PSC04 Change of details for Mr Michael John Potts as a person with significant control on 1 September 2018
10 Jan 2019 AP01 Appointment of Mr George Economides as a director on 1 November 2018
06 Dec 2018 AP01 Appointment of Mr Andrew John Everett as a director on 1 November 2018
05 Dec 2018 CS01 Confirmation statement made on 14 October 2018 with updates
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 30,769.00
25 Oct 2018 AD01 Registered office address changed from 16 Stockmore Street Oxford OX4 1JT England to Unit 3, Roger House Osney Mead Oxford OX2 0ES on 25 October 2018
06 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-24
07 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
04 Jan 2018 AD01 Registered office address changed from 102 the Ridgeway St. Albans AL4 9PR England to 16 Stockmore Street Oxford OX4 1JT on 4 January 2018
17 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
17 Oct 2017 PSC01 Notification of Mark Preston as a person with significant control on 1 October 2016
01 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-01
  • GBP 20,000