- Company Overview for LOW COST MOBILES LTD (07609064)
- Filing history for LOW COST MOBILES LTD (07609064)
- People for LOW COST MOBILES LTD (07609064)
- Insolvency for LOW COST MOBILES LTD (07609064)
- More for LOW COST MOBILES LTD (07609064)
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) |
---|---|---|---|
31 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2023 | |
25 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2022 | |
02 Dec 2021 | AD01 | Registered office address changed from C/O Currie Young Limited Alexander House, Waters Edge Bsiness Park Campbell Road Stoke-on-Trent ST4 3DB to C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL on 2 December 2021 | |
25 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2021 | |
03 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2020 | |
09 Sep 2019 | AD01 | Registered office address changed from Unit 26 Newfield Industrial Estate High Street Stoke-on-Trent ST6 5PD England to C/O Currie Young Limited Alexander House, Waters Edge Bsiness Park Campbell Road Stoke-on-Trent ST4 3DB on 9 September 2019 | |
07 Sep 2019 | LIQ02 | Statement of affairs | |
07 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | AD01 | Registered office address changed from 20 Smallwood Grove Stoke-on-Trent ST1 6UQ England to Unit 26 Newfield Industrial Estate High Street Stoke-on-Trent ST6 5PD on 27 June 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
30 Apr 2019 | AD01 | Registered office address changed from 1st Floor 2a, Providence Square Stoke-on-Trent ST1 2LQ to 20 Smallwood Grove Stoke-on-Trent ST1 6UQ on 30 April 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
07 Oct 2014 | AD01 | Registered office address changed from Walley Street Buildings Walley Street Stoke-on-Trent ST6 2AH to 1St Floor 2a, Providence Square Stoke-on-Trent ST1 2LQ on 7 October 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | CH01 | Director's details changed for Mr Lee Peter Ross on 11 November 2013 | |
13 Jan 2014 | AD01 | Registered office address changed from 27 Acton Street Stoke on Trent ST1 6NX England on 13 January 2014 |