Advanced company searchLink opens in new window

A. ABBOTT (FOOTWEAR) LIMITED

Company number 00158494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2020 DS01 Application to strike the company off the register
10 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
23 Apr 2020 AA Micro company accounts made up to 31 January 2020
23 Jul 2019 AA Micro company accounts made up to 31 January 2019
18 Jun 2019 SH08 Change of share class name or designation
10 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
10 Jun 2019 PSC01 Notification of Paul Baxter as a person with significant control on 20 May 2019
10 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 10 June 2019
07 Jun 2019 SH08 Change of share class name or designation
21 May 2019 AD01 Registered office address changed from C/O Exquisite Cosmetics Ltd the Barracks Barwell Leicester Leicestershire LE9 8EF to C/O Exquisite Cosmetics Ltd 68a Station Road Earl Shilton Leicester LE9 7GA on 21 May 2019
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
20 Oct 2017 AA Micro company accounts made up to 31 January 2017
07 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 8,000
08 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8,000
31 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8,000
17 Jun 2014 AD02 Register inspection address has been changed from C/O Grant Thornton Regent House 80 Regent Road Leicester Leicestershire LE1 7NH England
10 Mar 2014 TM01 Termination of appointment of Shirley Baxter as a director
10 Mar 2014 TM01 Termination of appointment of Maureen Baxter as a director