SOCIETY FOOTWEAR LTD

Trinity House Trinity House, Birmingham, B1 1QH, West Midlands
StatusDISSOLVED
Company No.07013577
CategoryPrivate Limited Company
Incorporated09 Sep 2009
Age14 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution18 Sep 2021
Years2 years, 8 months, 14 days

SUMMARY

SOCIETY FOOTWEAR LTD is an dissolved private limited company with number 07013577. It was incorporated 14 years, 8 months, 23 days ago, on 09 September 2009 and it was dissolved 2 years, 8 months, 14 days ago, on 18 September 2021. The company address is Trinity House Trinity House, Birmingham, B1 1QH, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 18 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Oct 2020

Action Date: 29 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Old address: 43 Middlebrook Road High Wycombe Buckinghamshire HP13 5NL England

New address: Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH

Change date: 2019-09-09

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070135770003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Philip Lindsay Booth

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-01

Officer name: Mr Philip Lindsay Booth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2016

Action Date: 02 Jan 2016

Category: Address

Type: AD01

Old address: 45 Thellusson Way Rickmansworth Hertfordshire WD3 8RL

Change date: 2016-01-02

New address: 43 Middlebrook Road High Wycombe Buckinghamshire HP13 5NL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070135770003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2013

Action Date: 29 Sep 2013

Category: Address

Type: AD01

Old address: Regus Rickmansworth Cardinal Point Park Road Rickm Regus Rickmansworth,Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1HT England

Change date: 2013-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2013

Action Date: 09 Jun 2013

Category: Address

Type: AD01

Old address: 33 Park Road Bushey Herts WD23 3EE Uk

Change date: 2013-06-09

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Nathan

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey Ingram

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Nathan

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Nichol

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Lindsay Booth

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Lindsay Booth

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Booth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 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: 29 Nov 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2010

Action Date: 15 Dec 2009

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2009-12-15

Documents

View document PDF

Legacy

Date: 24 Dec 2009

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed harvey phillip ingram

Documents

View document PDF

Incorporation company

Date: 09 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRADEAZE LIMITED

LLANERCH FARM MORFA BYCHAN RD,PORTHMADOG,LL49 9UR

Number:11616054
Status:ACTIVE
Category:Private Limited Company

J MEAD PROPERTY MAINTENANCE LIMITED

18 KINGSMUIR DRIVE,GLASGOW,G68 9FB

Number:SC241792
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAMIE ROBINS LIMITED

UNIT 6A ,THE OLD BRICKWORKS,POTT SHRIGLEY,SK10 5RX

Number:05890442
Status:ACTIVE
Category:Private Limited Company

NRT BUILDING SERVICES GROUP LIMITED

CASTLE HOUSE,BANSTEAD,SM7 3BT

Number:03229578
Status:ACTIVE
Category:Private Limited Company

RAE QUANTITY SURVEYING LTD

7 MARKET SQUARE,BISHOPS CASTLE,SY9 5BN

Number:04745796
Status:ACTIVE
Category:Private Limited Company

SAWADDEE THAI FOOD LIMITED

11 REDHILLS ROAD,CHELMSFORD,CM3 5UL

Number:11008880
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