Advanced company searchLink opens in new window

SHOEWORLD LIMITED

Company number 01805002

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2013 DS01 Application to strike the company off the register
01 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
02 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
08 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
08 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
22 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
04 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Mrs Catherine Kinloch Paver on 27 July 2010
04 Aug 2010 CH01 Director's details changed for Ian Kinloch Paver on 27 July 2010
04 Aug 2010 CH01 Director's details changed for Mr Graham John Paver on 27 July 2010
01 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
29 Sep 2009 288c Director's Change of Particulars / ian paver / 24/09/2009 / HouseName/Number was: , now: brantingham house; Street was: rowley view manor barns, now: ; Area was: white gap road little weighton, now: brantingham; Post Town was: cottingham hull, now: brough; Region was: , now: east yorkshire; Post Code was: HU20 3UQ, now: HU15 1QG
29 Sep 2009 288c Director's Change of Particulars / stuart paver / 24/09/2009 / HouseName/Number was: , now: 13; Street was: flat 4 priory house, now: main street; Area was: 8-10 priory street, now: fulford; Region was: , now: yorkshire; Post Code was: YO1 6EX, now: YO10 4HJ
29 Sep 2009 288c Director's Change of Particulars / graham paver / 24/09/2009 / HouseName/Number was: , now: wigman hall; Street was: 91 stockton lane, now: wheldrake lane; Region was: north yorkshire, now: yorkshire; Post Code was: YO31 1JA, now: YO19 4SQ
29 Sep 2009 363a Return made up to 27/07/09; full list of members
26 Aug 2008 363s Return made up to 27/07/08; no change of members
21 Aug 2008 AA Accounts made up to 31 January 2008
05 Oct 2007 AA Accounts made up to 31 January 2007
07 Sep 2007 363s Return made up to 27/07/07; no change of members
22 Sep 2006 AA Accounts made up to 31 January 2006
22 Aug 2006 363s Return made up to 27/07/06; full list of members
22 Aug 2006 363(288) Director's particulars changed
11 Oct 2005 363s Return made up to 27/07/05; full list of members