Advanced company searchLink opens in new window

JOHNSONS SHOES (NORTHWOOD) LTD

Company number 12657352

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-22
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
  • GBP 100