JOHNSON, PUDDIFOOT & LAST LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.01136647
CategoryPrivate Limited Company
Incorporated27 Sep 1973
Age50 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 4 months, 24 days

SUMMARY

JOHNSON, PUDDIFOOT & LAST LIMITED is an dissolved private limited company with number 01136647. It was incorporated 50 years, 7 months, 13 days ago, on 27 September 1973 and it was dissolved 4 years, 4 months, 24 days ago, on 17 December 2019. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-19

New address: 30 Finsbury Square London EC2P 2YU

Old address: 51 Lime Street London EC3M 7DQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-17

Officer name: Mrs Rosemary Hazel Hammond-West

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Hew Wallinger Goodinge

Termination date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Hew Wallinger Goodinge

Change date: 2018-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 09 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Hew Wallinger Goodinge

Change date: 2016-07-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alistair Charles Peel

Termination date: 2016-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael John Cherry

Appointment date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Edward Wood

Termination date: 2016-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-08

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 24 Nov 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/10/14

Documents

View document PDF

Resolution

Date: 24 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 09 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alistair Charles Peel

Documents

View document PDF

Termination secretary company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Willis Corporate Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Hew Wallinger Goodinge

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Appoint corporate director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Willis Corporate Director Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Willis Corporate Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Bryant

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaun Bryant

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shaun Kevin Bryant

Documents

View document PDF

Legacy

Date: 13 Nov 2009

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 removed from public register 11TH January 2010. Appointment details already received.

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Willis Corporate Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Wood

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willis Corporate Director Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr shaun kevin bryant

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / willis corporate director services LIMITED / 31/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Auditors resignation company

Date: 20 Jun 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/99; full list of members

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 27 May 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 25 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Nov 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF


Some Companies

BARRINGTON WEBB LIMITED

403 HORNSEY ROAD,LONDON,N19 4DX

Number:11804747
Status:ACTIVE
Category:Private Limited Company

GASTEC SHROPSHIRE LIMITED

41 HERBERT AVENUE,TELFORD,TF1 2BT

Number:04922364
Status:ACTIVE
Category:Private Limited Company

MALES TECHNICAL FABRICATIONS LIMITED

24 PARK ROAD SOUTH,HAVANT,PO9 1HB

Number:05913838
Status:ACTIVE
Category:Private Limited Company

NJ SITE SERVICES LIMITED

35 FORGE LANE,LIVERSEDGE,WF15 7AU

Number:08682414
Status:ACTIVE
Category:Private Limited Company
Number:IP18731R
Status:ACTIVE
Category:Industrial and Provident Society

SOUTH COAST GROUP SERVICE LTD

13 HURN ROAD,CHRISTCHURCH,BH23 2RJ

Number:11257767
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source