- Company Overview for QUIET FOOTWEAR LTD (06803326)
- Filing history for QUIET FOOTWEAR LTD (06803326)
- People for QUIET FOOTWEAR LTD (06803326)
- Charges for QUIET FOOTWEAR LTD (06803326)
- Insolvency for QUIET FOOTWEAR LTD (06803326)
- More for QUIET FOOTWEAR LTD (06803326)
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) |
---|---|---|---|
17 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2015 | |
13 Feb 2015 | LIQ MISC | INSOLVENCY:progress report | |
27 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2014 | |
05 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2013 | AD01 | Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 19 March 2013 | |
21 Feb 2013 | CERTNM |
Company name changed duffs footwear LIMITED\certificate issued on 21/02/13
|
|
05 Dec 2012 | AR01 |
Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-05
|
|
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2012 | AD01 | Registered office address changed from Clive House 12-18 Queen Road Weybridge Surrey KT13 9XB on 24 August 2012 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
27 May 2011 | TM01 | Termination of appointment of Kenneth Skinner as a director | |
03 May 2011 | AP01 | Appointment of Mr Rolf Hugo Munding as a director | |
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Mar 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
02 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
26 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
24 Aug 2010 | TM01 | Termination of appointment of Alexander Hall as a director | |
24 Aug 2010 | AP01 | Appointment of Mr Kenneth Roger Skinner as a director |