- Company Overview for JOHNSONS SHOES (NORTHWOOD) LTD (12657352)
- Filing history for JOHNSONS SHOES (NORTHWOOD) LTD (12657352)
- People for JOHNSONS SHOES (NORTHWOOD) LTD (12657352)
- Insolvency for JOHNSONS SHOES (NORTHWOOD) LTD (12657352)
- More for JOHNSONS SHOES (NORTHWOOD) LTD (12657352)
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 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Apr 2022 | LIQ02 | Statement of affairs | |
05 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2022 | AD01 | Registered office address changed from 3 Albion Road Carlton Barnsley S71 3TE England to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 1 April 2022 | |
26 Oct 2021 | PSC07 | Cessation of Daniel Charles Buck as a person with significant control on 12 October 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Russell Mclean as a director on 12 October 2021 | |
26 Oct 2021 | PSC02 | Notification of Invadex Chiltern Limited as a person with significant control on 12 October 2021 | |
26 Oct 2021 | PSC01 | Notification of Geoff Sherwood as a person with significant control on 12 October 2021 | |
26 Oct 2021 | AP01 | Appointment of Mr Geoff Sherwood as a director on 12 October 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from 34 Roundhay Road Leeds West Yorkshire LS7 1AB United Kingdom to 3 Albion Road Carlton Barnsley S71 3TE on 26 October 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
09 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-09
|