Advanced company searchLink opens in new window

BRITANNIA FOOTWEAR (UK MANUFACTURING) LTD

Company number 03979193

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)
26 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 13 July 2017
02 Aug 2016 AD01 Registered office address changed from Unit 16 Empire Business Park Enterprise Way Burnley Lancashire BB12 6LT to C/O Dow Schofield Watts Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 2 August 2016
28 Jul 2016 4.20 Statement of affairs with form 4.19
28 Jul 2016 600 Appointment of a voluntary liquidator
28 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-14
17 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 222
12 May 2016 TM02 Termination of appointment of Simon Paul Randon as a secretary on 10 May 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Apr 2016 TM01 Termination of appointment of Simon Paul Randon as a director on 5 April 2016
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 198
24 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 218
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 193
16 Jun 2015 TM02 Termination of appointment of Katie Eleanor Truelove as a secretary on 1 January 2015
29 May 2015 AP03 Appointment of Mr Simon Paul Randon as a secretary on 23 April 2015
29 May 2015 AP01 Appointment of Mr Simon Paul Randon as a director on 1 September 2014
23 Apr 2015 AD01 Registered office address changed from , St Crispin House St Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW to Unit 16 Empire Business Park Enterprise Way Burnley Lancashire BB12 6LT on 23 April 2015
26 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Dec 2014 CH01 Director's details changed for Mr Richard James Swift on 4 December 2014
04 Dec 2014 AA01 Previous accounting period extended from 30 June 2014 to 31 July 2014
03 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 12/05/2014
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2014
10 Jun 2014 CH03 Secretary's details changed for Katie Eleanor Truelove on 9 June 2014
09 Jun 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders