Advanced company searchLink opens in new window

WATTS AND ROCKETT FOOTWEAR LIMITED

Company number 08893948

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)
29 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 7 June 2021
26 Jun 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 26 June 2021
13 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 7 June 2020
20 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 7 June 2019
20 Feb 2019 LIQ10 Removal of liquidator by court order
11 Dec 2018 600 Appointment of a voluntary liquidator
24 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 7 June 2018
11 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-08
10 Jul 2017 600 Appointment of a voluntary liquidator
28 Jun 2017 AD01 Registered office address changed from Herston Cross House 230 High Street Swanage Dorset BH19 2PQ to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 28 June 2017
27 Jun 2017 LIQ02 Statement of affairs
27 Jun 2017 600 Appointment of a voluntary liquidator
16 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
25 Mar 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
13 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-13
  • GBP 100