- Company Overview for EXCLUSIVE FOOTWEAR LIMITED (05432008)
- Filing history for EXCLUSIVE FOOTWEAR LIMITED (05432008)
- People for EXCLUSIVE FOOTWEAR LIMITED (05432008)
- Charges for EXCLUSIVE FOOTWEAR LIMITED (05432008)
- Registers for EXCLUSIVE FOOTWEAR LIMITED (05432008)
- More for EXCLUSIVE FOOTWEAR LIMITED (05432008)
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) |
---|---|---|---|
30 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Jan 2014 | AP01 | Appointment of Mr Brian Michael Small as a director | |
24 Jan 2014 | AP01 | Appointment of Mr Peter Alan Cowgill as a director | |
24 Jan 2014 | TM02 | Termination of appointment of Raymond Chalmers as a secretary | |
24 Jan 2014 | AP03 | Appointment of Mrs Jane Marie Brisley as a secretary | |
24 Jan 2014 | AD01 | Registered office address changed from 25 Gillygate York North Yorkshire YO31 7EA on 24 January 2014 | |
21 Jan 2014 | CC04 | Statement of company's objects | |
21 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2014 | SH02 | Sub-division of shares on 8 January 2014 | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
19 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
04 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 4 January 2011
|
|
07 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jul 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Frances Kathryn Chalmers on 31 March 2010 | |
29 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 May 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |