- Company Overview for SHICKLE SHOES LIMITED (06290706)
- Filing history for SHICKLE SHOES LIMITED (06290706)
- People for SHICKLE SHOES LIMITED (06290706)
- Charges for SHICKLE SHOES LIMITED (06290706)
- Insolvency for SHICKLE SHOES LIMITED (06290706)
- More for SHICKLE SHOES LIMITED (06290706)
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) |
---|---|---|---|
03 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2012 | |
02 Apr 2012 | LIQ MISC | Insolvency:miscellaneous - secretary of state's certificate of release of liquidator | |
15 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
15 Feb 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
02 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2011 | AD01 | Registered office address changed from 80 Oxford Street Burnham-on-Sea Somerset TA8 1EF on 11 November 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Jul 2011 | AR01 |
Annual return made up to 25 June 2011 with full list of shareholders
Statement of capital on 2011-07-14
|
|
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
07 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
14 Jul 2009 | 363a | Return made up to 25/06/09; full list of members | |
07 Apr 2009 | 225 | Accounting reference date extended from 30/06/2008 to 31/10/2008 | |
01 Jul 2008 | 363a | Return made up to 25/06/08; full list of members | |
13 Nov 2007 | 395 | Particulars of mortgage/charge | |
21 Jul 2007 | 88(2)R | Ad 11/07/07--------- £ si 99@1=99 £ ic 1/100 | |
04 Jul 2007 | 288a | New director appointed | |
04 Jul 2007 | 288a | New secretary appointed;new director appointed | |
25 Jun 2007 | 288b | Secretary resigned | |
25 Jun 2007 | 288b | Director resigned |