FAMOUS FOOTWEAR LIMITED

Duff & Phelps Limited The Chancery Duff & Phelps Limited The Chancery, Manchester, M2 1EW
StatusDISSOLVED
Company No.06458436
CategoryPrivate Limited Company
Incorporated20 Dec 2007
Age16 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution13 Apr 2017
Years7 years, 1 month, 17 days

SUMMARY

FAMOUS FOOTWEAR LIMITED is an dissolved private limited company with number 06458436. It was incorporated 16 years, 5 months, 10 days ago, on 20 December 2007 and it was dissolved 7 years, 1 month, 17 days ago, on 13 April 2017. The company address is Duff & Phelps Limited The Chancery Duff & Phelps Limited The Chancery, Manchester, M2 1EW.



Company Fillings

Gazette dissolved liquidation

Date: 13 Apr 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jan 2016

Action Date: 03 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2015

Action Date: 03 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2015

Action Date: 03 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-03

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 Dec 2013

Action Date: 04 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-11-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 13 Jun 2013

Action Date: 07 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-05-07

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 01 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 17 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 08 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Old address: Bacup Road Rawtenstall Lancashire BB4 7PA

Change date: 2012-11-15

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 26 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Legacy

Date: 16 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Carter

Documents

View document PDF

Legacy

Date: 14 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Bernard Jacobson

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy George Carter

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2010

Action Date: 30 Jan 2010

Category: Accounts

Type: AA01

New date: 2010-01-30

Made up date: 2010-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2010

Action Date: 20 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Richard Sisson

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Green

Change date: 2009-12-23

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 20/06/2009

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed richard sisson

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 13/02/08\gbp si 973@1=973\gbp ic 2/975\

Documents

Resolution

Date: 14 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jacobson ventures LIMITED\certificate issued on 30/01/08

Documents

View document PDF

Incorporation company

Date: 20 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GIMY LIMITED

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:09098390
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUXSTON LTD

42 BARNHAM ROAD,BOGNOR REGIS,PO22 0ES

Number:11683792
Status:ACTIVE
Category:Private Limited Company

MATTHEW SMITH ELECTRICAL LTD

20 MORNING FIELD PLACE,INVERNESS,IV2 6AZ

Number:SC481083
Status:ACTIVE
Category:Private Limited Company

PARKER'S JEWELLERS & GOLDSMITHS LIMITED

48 HIGH STREET,WARE,SG12 9BZ

Number:05986015
Status:ACTIVE
Category:Private Limited Company

SECOND NATURE DESIGN LIMITED

D&L ACCOUNTANTS 9A REEDS FARM ESTATE,CHELMSFORD,CM1 3ST

Number:11223013
Status:ACTIVE
Category:Private Limited Company

SWISSPORT PENSIONS (SCOTLAND) LIMITED

5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SC508799
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