- Company Overview for STRIDE RITE UK LIMITED (05911158)
- Filing history for STRIDE RITE UK LIMITED (05911158)
- People for STRIDE RITE UK LIMITED (05911158)
- Insolvency for STRIDE RITE UK LIMITED (05911158)
- More for STRIDE RITE UK LIMITED (05911158)
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 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2017 | |
15 Apr 2016 | TM01 | Termination of appointment of Bruce Andrew Condon as a director on 15 March 2016 | |
10 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | AD01 | Registered office address changed from Kings Place 90 York Way London N1 9AG England to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 5 February 2016 | |
02 Feb 2016 | 4.70 | Declaration of solvency | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
06 May 2015 | AA | Full accounts made up to 28 December 2013 | |
28 Nov 2014 | AP01 | Appointment of Bruce Andrew Condon as a director on 18 November 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
28 Aug 2014 | TM01 | Termination of appointment of William Brown as a director on 4 July 2014 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
02 Aug 2013 | TM01 | Termination of appointment of Michael Smith as a director | |
13 May 2013 | AD01 | Registered office address changed from the Old Treasury 7 Kings Road Southsea Portsmouth Hampshire PO5 4DJ on 13 May 2013 | |
07 Jan 2013 | AA | Full accounts made up to 29 January 2012 | |
16 Nov 2012 | AP01 | Appointment of Mr Donald Thomas Grimes as a director | |
16 Nov 2012 | AP01 | Appointment of Mr Blake W Krueger as a director | |
16 Nov 2012 | AP01 | Appointment of Mr William Brown as a director | |
16 Nov 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
16 Nov 2012 | TM01 | Termination of appointment of Harold Herman as a director | |
22 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders |