- Company Overview for SKYHIGHSHOES LIMITED (05351211)
- Filing history for SKYHIGHSHOES LIMITED (05351211)
- People for SKYHIGHSHOES LIMITED (05351211)
- Charges for SKYHIGHSHOES LIMITED (05351211)
- Insolvency for SKYHIGHSHOES LIMITED (05351211)
- More for SKYHIGHSHOES LIMITED (05351211)
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) |
---|---|---|---|
05 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2011 | |
05 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2011 | |
03 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2011 | |
12 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2010 | |
01 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2010 | |
29 Jan 2010 | AD01 | Registered office address changed from Harrisons Mortimer House Holmer Road Hereford HR4 9TA on 29 January 2010 | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from 4 st giles court southampton street reading berkshire RG1 2QL | |
16 Jan 2009 | 4.20 | Statement of affairs with form 4.19 | |
16 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2009 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from cross chambers, high street newtown powys SY16 2NY | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Feb 2008 | 363a | Return made up to 03/02/08; full list of members | |
10 Apr 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
21 Mar 2007 | 363a | Return made up to 03/02/07; full list of members | |
06 Mar 2007 | 395 | Particulars of mortgage/charge | |
28 Feb 2006 | 363a | Return made up to 03/02/06; full list of members | |
28 Feb 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
28 Feb 2006 | 288c | Director's particulars changed | |
29 Nov 2005 | 225 | Accounting reference date extended from 28/02/06 to 31/03/06 | |
04 Mar 2005 | 88(2)R | Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 | |
18 Feb 2005 | MA | Memorandum and Articles of Association | |
16 Feb 2005 | CERTNM | Company name changed skyhigh shoes LIMITED\certificate issued on 16/02/05 |