Advanced company searchLink opens in new window

FOOT-STEPS DIRECT LIMITED

Company number 06657508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-30
05 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
Statement of capital on 2011-08-05
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 40,000
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