Advanced company searchLink opens in new window

APPY FEET LIMITED

Company number 07237452

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)
16 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 May 2013 4.68 Liquidators' statement of receipts and payments to 6 March 2013
16 May 2012 AD01 Registered office address changed from Unit 1 Calder Close Calder Park Wakefield WF4 3BA on 16 May 2012
16 Mar 2012 4.48 Notice of Constitution of Liquidation Committee
14 Mar 2012 4.20 Statement of affairs with form 4.19
14 Mar 2012 600 Appointment of a voluntary liquidator
14 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-07
23 Feb 2012 AD01 Registered office address changed from C/O Eckington Business Centre 8 Gosber Street Eckington Sheffield S21 4DA United Kingdom on 23 February 2012
24 Jun 2011 AA01 Current accounting period extended from 30 April 2011 to 31 July 2011
04 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
04 May 2011 CH01 Director's details changed for Ms Christina Marie Wright on 1 April 2011
18 Jan 2011 TM01 Termination of appointment of Jeffrey Tyler as a director
11 Oct 2010 AP01 Appointment of Mr Jeff Tyler as a director
10 Sep 2010 AD01 Registered office address changed from 32 Stanier Way Renishaw Derbyshire S21 3UU United Kingdom on 10 September 2010
27 Aug 2010 CH01 Director's details changed for Ms Christina Marie Wright on 27 August 2010
28 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted