- Company Overview for HANDMADE SHOES (UK) LIMITED (03058089)
- Filing history for HANDMADE SHOES (UK) LIMITED (03058089)
- People for HANDMADE SHOES (UK) LIMITED (03058089)
- Charges for HANDMADE SHOES (UK) LIMITED (03058089)
- Insolvency for HANDMADE SHOES (UK) LIMITED (03058089)
- More for HANDMADE SHOES (UK) LIMITED (03058089)
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) |
---|---|---|---|
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
06 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
20 Sep 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-09-20
|
|
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2016 | AD01 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA to Units 3-4 Williams Court Pitstone Green Business Park Pitstone Leighton Buzzard Bedfordshire LU7 9GW on 24 March 2016 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Aug 2015 | MR01 | Registration of charge 030580890003, created on 28 July 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | TM01 | Termination of appointment of Lucy Diamond as a director on 17 February 2015 | |
23 Jul 2015 | TM02 | Termination of appointment of Lucy Diamond as a secretary on 17 February 2015 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Jul 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
26 Apr 2013 | AD01 | Registered office address changed from Fox House 26 Temple End High Wycombe Buckinghamshire HP13 5DR on 26 April 2013 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders |