Advanced company searchLink opens in new window

POSITIVE FOOTPRINTS NETWORK LTD

Company number 08037445

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2022 DS01 Application to strike the company off the register
22 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
15 Dec 2020 AA Accounts for a small company made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
06 Dec 2019 AA Accounts for a small company made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
17 Oct 2018 AA Accounts for a small company made up to 31 March 2018
08 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 19/04/2018
23 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 08/08/2018.
28 Mar 2018 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
12 Feb 2018 AA Micro company accounts made up to 31 August 2017
05 Jan 2018 AP03 Appointment of Julie Vincent as a secretary on 31 December 2017
05 Jan 2018 AP01 Appointment of Mr Anthony Leo Russell as a director on 31 December 2017
05 Jan 2018 AP01 Appointment of Stephanie Harrison as a director on 31 December 2017
05 Jan 2018 AP01 Appointment of Dr Michael Robert Birkett as a director on 31 December 2017
05 Jan 2018 PSC02 Notification of Regenda Limited as a person with significant control on 31 December 2017
05 Jan 2018 PSC07 Cessation of Lesley Hazel Burrows as a person with significant control on 31 December 2017
05 Jan 2018 AD01 Registered office address changed from Victoria Mill Trafalgar Street Burnley Lancashire BB11 1RA to The Foundry 42 Henry Street Liverpool L1 5AY on 5 January 2018
27 Nov 2017 TM01 Termination of appointment of Mark Burrows as a director on 26 November 2017
19 May 2017 AA Micro company accounts made up to 31 August 2016
05 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates