Advanced company searchLink opens in new window

FOOTPRINT HANDBOOKS LIMITED

Company number 00186564

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2017 DS01 Application to strike the company off the register
27 Sep 2016 TM01 Termination of appointment of Craig Stephen Mitchell as a director on 1 August 2016
27 Sep 2016 AP01 Appointment of Mr John Nicholas Roger Sadler as a director on 1 August 2016
27 Sep 2016 TM01 Termination of appointment of William Shivers Morris Iv as a director on 1 August 2016
27 Sep 2016 TM01 Termination of appointment of Craig Stephen Mitchell as a director on 1 August 2016
27 Sep 2016 AP03 Appointment of Mr John Nicholas Roger Sadler as a secretary on 1 August 2016
27 Sep 2016 TM01 Termination of appointment of Craig Stephen Mitchell as a director on 1 August 2016
27 Sep 2016 TM01 Termination of appointment of William Shivers Morris Iii as a director on 1 August 2016
27 Sep 2016 TM01 Termination of appointment of William Shivers Morris Iii as a director on 1 August 2016
27 Sep 2016 TM02 Termination of appointment of Craig Stephen Mitchell as a secretary on 1 August 2016
21 Aug 2016 AA Accounts for a small company made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,047,610
06 Aug 2015 AA Accounts for a small company made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,047,610
21 Aug 2014 AA Accounts for a small company made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,047,610
09 Aug 2013 AA Accounts for a small company made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
11 Jan 2013 AA Accounts for a small company made up to 31 December 2011
09 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010