- Company Overview for FOOT-STEPS DIRECT LIMITED (06657508)
- Filing history for FOOT-STEPS DIRECT LIMITED (06657508)
- People for FOOT-STEPS DIRECT LIMITED (06657508)
- Charges for FOOT-STEPS DIRECT LIMITED (06657508)
- Insolvency for FOOT-STEPS DIRECT LIMITED (06657508)
- More for FOOT-STEPS DIRECT LIMITED (06657508)
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) |
---|---|---|---|
15 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2012 | |
07 Dec 2011 | AD01 | Registered office address changed from Unit 8 Shap Road Industrial Estate Kendal Cumbria LA9 6NZ United Kingdom on 7 December 2011 | |
07 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
07 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2011 | AR01 |
Annual return made up to 28 July 2011 with full list of shareholders
Statement of capital on 2011-08-05
|
|
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Aug 2010 | AD01 | Registered office address changed from River Mill,Staveley Mill Yard Staveley Nr Kendal Cumbria LA8 9LR on 12 August 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Mr Neil Gibbons on 1 January 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Mark Simpson on 1 January 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Philip Anthony Clarke on 1 January 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 15 December 2009
|
|
26 Jan 2010 | AP01 | Appointment of Mr Neil Gibbons as a director | |
25 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 15 December 2009
|
|
04 Dec 2009 | AA01 | Current accounting period extended from 31 July 2009 to 31 December 2009 | |
31 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
14 Aug 2009 | 288c | Director and Secretary's Change of Particulars / philip clarke / 15/03/2009 / HouseName/Number was: , now: flat 9; Street was: old chapel howe, now: grosvenor court; Area was: hayton, nr brampton, now: 7A carnatic road; Post Town was: brampton, now: liverpool; Region was: cumbria, now: merseyside; Post Code was: CA8 9HR, now: L18 8FD; Country was: | |
07 Aug 2008 | 88(2) | Ad 28/07/08 gbp si 40000@1=40000 gbp ic 40000/80000 | |
28 Jul 2008 | NEWINC | Incorporation |