Advanced company searchLink opens in new window

QUBEFOOTWEAR LIMITED

Company number SC252725

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)
03 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2015 4.26(Scot) Return of final meeting of voluntary winding up
08 Oct 2012 LIQ MISC Insolvency:form 4.22(scot) notice of constitution of creditors committee
23 Feb 2010 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
22 Feb 2010 MG05s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2
22 Feb 2010 MG05s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5
15 Dec 2009 MG05s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3
15 Dec 2009 MG05s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6
07 Oct 2009 2.20B(Scot) Administrator's progress report
14 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
02 Jul 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 May 2009 288b Appointment terminated director and secretary david madeley
22 Apr 2009 LIQ MISC Insolvency:form 2.15(scot)
16 Apr 2009 2.16B(Scot) Statement of administrator's proposal
15 Apr 2009 288b Appointment terminated director christopher ronnie
05 Mar 2009 288b Appointment terminated secretary andrew gee
05 Mar 2009 288a Secretary appointed david phillip madeley
05 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Feb 2009 2.11B(Scot) Appointment of an administrator
25 Feb 2009 287 Registered office changed on 25/02/2009 from 56/58 argyle street glasgow lanarkshire G2 8AF scotland
06 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Approve account charge and trust deed 16/12/2008
31 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 8
04 Dec 2008 288b Appointment terminated director barry dunn
22 Oct 2008 466(Scot) Alterations to floating charge 7
17 Oct 2008 466(Scot) Alterations to floating charge 2