-
MOBOTEC UK LIMITED - WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS, United Kingdom
Company Information
- Company registration number
- 08775428
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- WILSON FIELD LIMITED
- The Manor House 260 Ecclesall Road South
- Sheffield
- S11 9PS WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS UK
Management
- Managing Directors
- DOUGLAS, Peter James
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-14
- Age Of Company 2013-11-14 10 years
- SIC/NACE
- 71121
Ownership
- Beneficial Owners
- The Power Industrial Group Limited
Jurisdiction Particularities
- Company Name (english)
- Mobotec UK Limited
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Annual Return
- Due Date: 2017-11-28
- Last Date: 2016-11-14
-
MOBOTEC UK LIMITED Company Description
- MOBOTEC UK LIMITED is a ltd registered in United Kingdom with the Company reg no 08775428. Its current trading status is "live". It was registered 2013-11-14. It has declared SIC or NACE codes as "71121". It has 1 director It can be contacted at Wilson Field Limited .
Get MOBOTEC UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mobotec Uk Limited - WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS, United Kingdom
- 2013-11-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOBOTEC UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-08-26) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2023-09-23) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-18) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-appointment-of-liquidator (2022-01-13) - 600
keyboard_arrow_right 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-02-19) - LIQ10
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-05) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-03-08) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-09) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-12-29) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-01-02) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2020-01-08) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-25) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-resignation-liquidator (2019-03-21) - LIQ06
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-11) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-20) - LIQ03
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-17) - TM01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-20) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-01-06) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-01-06) - 4.20
-
resolution (2017-01-06) - RESOLUTIONS
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-05-03) - AP01
-
confirmation-statement-with-updates (2016-11-28) - CS01
-
termination-director-company-with-name-termination-date (2016-11-23) - TM01
-
termination-director-company-with-name-termination-date (2016-06-16) - TM01
-
termination-director-company-with-name-termination-date (2016-01-12) - TM01
-
capital-allotment-shares (2016-03-04) - SH01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-01-15) - TM01
-
appoint-person-director-company-with-name-date (2015-12-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-20) - AR01
-
accounts-with-accounts-type-full (2015-10-01) - AA
-
appoint-person-director-company-with-name-date (2015-09-23) - AP01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-08-12) - AP01
-
accounts-with-accounts-type-full (2014-12-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
-
change-person-director-company-with-change-date (2014-11-18) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-18) - AD01
-
change-account-reference-date-company-previous-shortened (2014-09-25) - AA01
-
appoint-person-director-company-with-name-date (2014-09-24) - AP01
-
termination-director-company-with-name-termination-date (2014-09-24) - TM01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-14) - NEWINC