INSTANT MOBILITY LIMITED

PARKIN S BOOTH & CO PARKIN S BOOTH & CO, Llandudno, LL30 2RH
StatusDISSOLVED
Company No.04924353
CategoryPrivate Limited Company
Incorporated07 Oct 2003
Age20 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution09 Jul 2013
Years10 years, 11 months, 30 days

SUMMARY

INSTANT MOBILITY LIMITED is an dissolved private limited company with number 04924353. It was incorporated 20 years, 9 months, 1 day ago, on 07 October 2003 and it was dissolved 10 years, 11 months, 30 days ago, on 09 July 2013. The company address is PARKIN S BOOTH & CO PARKIN S BOOTH & CO, Llandudno, LL30 2RH.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jul 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2013

Action Date: 24 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-02-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2012

Action Date: 24 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2012

Action Date: 24 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2011

Action Date: 24 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Mar 2011

Action Date: 24 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2010

Action Date: 24 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2010

Action Date: 24 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-02-24

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from first floor suite 23 trinity square llandudno conwy LL30 2RH

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 02/12/08 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed richard samuel loyer

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed carol ann cook

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary sarah collinson

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/07/08

Documents

View document PDF

Resolution

Date: 01 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 23/04/07 from: 87 rose heath drive halewood liverpool L26 9UQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 03/10/05

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 21/09/05 from: first floor 23 trinity square llandudno LL30 2RH

Documents

View document PDF

Accounts with made up date

Date: 21 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 22/10/04

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 30/09/04

Documents

View document PDF

Incorporation company

Date: 07 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS000079
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

AVANTIFIX (FIXING SOLUTIONS) LIMITED

BRIDGE WORKS,LEEDS,LS26 0RS

Number:03455050
Status:ACTIVE
Category:Private Limited Company

B.E. BRANSDEN AND SONS LIMITED

LALEHAM FARM, SHEPPERTON ROAD,STAINES,TW18 1SJ

Number:00968807
Status:ACTIVE
Category:Private Limited Company

GLI CRYPTO TRADE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11662024
Status:ACTIVE
Category:Private Limited Company

SCENTPRO LIMITED

10 YORK AVENUE,SWINTON,M27 9XQ

Number:10660572
Status:ACTIVE
Category:Private Limited Company

SPARKLER CONSULTING LIMITED

ROOKERY FARM BARN BADINGHAM ROAD,WOODBRIDGE,IP13 8JA

Number:07294126
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source