SOCIETY FOOTWEAR LTD
Status | DISSOLVED |
Company No. | 07013577 |
Category | Private Limited Company |
Incorporated | 09 Sep 2009 |
Age | 14 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 18 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 26 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 26 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Liquidation voluntary statement of affairs
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage satisfy charge full
Date: 20 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 20 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 05 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070135770003
Documents
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070135770003
Documents
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
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
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
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
Termination director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Nathan
Documents
Termination director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harvey Ingram
Documents
Termination director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Nathan
Documents
Termination director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Nichol
Documents
Appoint person secretary company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Lindsay Booth
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Lindsay Booth
Documents
Termination director company with name
Date: 06 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Booth
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 24 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 01 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed harvey phillip ingram
Documents
Some Companies
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 |
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 |
7 MARKET SQUARE,BISHOPS CASTLE,SY9 5BN
Number: | 04745796 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 REDHILLS ROAD,CHELMSFORD,CM3 5UL
Number: | 11008880 |
Status: | ACTIVE |
Category: | Private Limited Company |