- Company Overview for APPY FEET LIMITED (07237452)
- Filing history for APPY FEET LIMITED (07237452)
- People for APPY FEET LIMITED (07237452)
- Insolvency for APPY FEET LIMITED (07237452)
- More for APPY FEET LIMITED (07237452)
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
|
|
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
|
|
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
|