- Company Overview for THE COLLEGE OF FOOT CARE PROFESSIONALS LIMITED (07722773)
- Filing history for THE COLLEGE OF FOOT CARE PROFESSIONALS LIMITED (07722773)
- People for THE COLLEGE OF FOOT CARE PROFESSIONALS LIMITED (07722773)
- Insolvency for THE COLLEGE OF FOOT CARE PROFESSIONALS LIMITED (07722773)
- More for THE COLLEGE OF FOOT CARE PROFESSIONALS LIMITED (07722773)
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) |
---|---|---|---|
24 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2017 | AD01 | Registered office address changed from Hillcairnie House St. Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 25 January 2017 | |
28 Sep 2016 | AD01 | Registered office address changed from 11 Rockingham Gate Sheffield South Yorkshire S1 4JD to Hillcairnie House St. Andrews Road Droitwich Worcestershire WR9 8DJ on 28 September 2016 | |
23 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
23 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2016 | TM01 | Termination of appointment of Darren Bloore as a director on 26 April 2016 | |
27 Apr 2016 | TM02 | Termination of appointment of Darren Bloore as a secretary on 26 April 2016 | |
02 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
|
|
10 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Jan 2014 | SH08 | Change of share class name or designation | |
21 Jan 2014 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
21 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 13 December 2013
|
|
01 Aug 2013 | AR01 | Annual return made up to 29 July 2013 with full list of shareholders | |
31 Jul 2013 | AP01 | Appointment of Mr Darren Bloore as a director | |
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
31 Jul 2013 | AP03 | Appointment of Mr Darren Bloore as a secretary | |
11 Jun 2013 | AD01 | Registered office address changed from 8 Wollaton Road Beeston Nottinghamshire NG9 2NR England on 11 June 2013 | |
01 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
01 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
29 Jul 2011 | NEWINC |
Incorporation
|