FAMOUS FOOTWEAR LIMITED
Status | DISSOLVED |
Company No. | 06458436 |
Category | Private Limited Company |
Incorporated | 20 Dec 2007 |
Age | 16 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2017 |
Years | 7 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
Liquidation voluntary creditors return of final meeting
Date: 13 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 20 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 04 Nov 2013
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
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
Liquidation administration notice deemed approval of proposals
Date: 01 Feb 2013
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation administration notice deemed approval of proposals
Date: 17 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
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
Liquidation in administration proposals
Date: 08 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 13 Nov 2012
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
Legacy
Date: 13 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 13 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 13 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 13 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 13 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
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
Legacy
Date: 16 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
Termination director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Carter
Documents
Legacy
Date: 14 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
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
Appoint person director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Bernard Jacobson
Documents
Appoint person director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy George Carter
Documents
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
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
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
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
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
Legacy
Date: 12 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 20/06/2009
Documents
Legacy
Date: 28 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Legacy
Date: 03 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
Some Companies
60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ
Number: | 09098390 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
42 BARNHAM ROAD,BOGNOR REGIS,PO22 0ES
Number: | 11683792 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |