- Company Overview for SOWERBY FOOTWEAR LIMITED (07651252)
- Filing history for SOWERBY FOOTWEAR LIMITED (07651252)
- People for SOWERBY FOOTWEAR LIMITED (07651252)
- More for SOWERBY FOOTWEAR LIMITED (07651252)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2015 | TM01 | Termination of appointment of a director | |
13 Oct 2015 | TM01 | Termination of appointment of a director | |
12 Oct 2015 | AD01 | Registered office address changed from 6 King Charles Court Vine Street Evesham Worcs WR11 4RF to 127 High Street Broadway Worcs WR12 7AL on 12 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Jack Sowerby as a director on 6 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Joanne Helen Sowerby as a director on 6 October 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
29 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2014 | AAMD | Amended total exemption full accounts made up to 31 May 2013 | |
28 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
04 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from 6 Market Place Evesham Worcs WR11 4RW United Kingdom on 16 October 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
07 Nov 2011 | AP01 | Appointment of Jack Sowerby as a director | |
07 Nov 2011 | AP01 | Appointment of Joanne Helen Sowerby as a director | |
31 May 2011 | NEWINC |
Incorporation
|