- Company Overview for FOOTPRINTS LIMITED (04227115)
- Filing history for FOOTPRINTS LIMITED (04227115)
- People for FOOTPRINTS LIMITED (04227115)
- Insolvency for FOOTPRINTS LIMITED (04227115)
- More for FOOTPRINTS LIMITED (04227115)
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) |
---|---|---|---|
30 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
18 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | AD01 | Registered office address changed from Hj House 34 High Street Haslemere Surrey GU27 2HJ United Kingdom on 26 June 2013 | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Sep 2012 | CH01 | Director's details changed for Mr Ciaran Brendan Rafferty on 11 October 2011 | |
20 Sep 2012 | CH01 | Director's details changed for Mrs Beverley Jayne Rafferty on 11 October 2011 | |
07 Jun 2012 | AR01 |
Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-07
|
|
16 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 31 January 2011
|
|
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
05 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
03 Sep 2010 | CH01 | Director's details changed for Mrs Beverley Jayne Rafferty on 1 October 2009 | |
03 Sep 2010 | CH01 | Director's details changed for Mr Ciaran Brendan Rafferty on 1 October 2009 | |
03 Sep 2010 | CH03 | Secretary's details changed for Beverley Jayne Rafferty on 1 October 2009 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Oct 2009 | AD01 | Registered office address changed from 5 Hollyridge Haslemere Surrey GU27 2NP on 9 October 2009 | |
10 Jul 2009 | 363a | Return made up to 01/06/09; full list of members | |
03 Dec 2008 | 363a | Return made up to 01/06/08; full list of members | |
27 Nov 2008 | AA | Total exemption full accounts made up to 31 January 2008 |