- Company Overview for SHOE ENVY LTD (06003944)
- Filing history for SHOE ENVY LTD (06003944)
- People for SHOE ENVY LTD (06003944)
- Charges for SHOE ENVY LTD (06003944)
- Insolvency for SHOE ENVY LTD (06003944)
- More for SHOE ENVY LTD (06003944)
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) |
---|---|---|---|
13 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2013 | |
18 Oct 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Oct 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Oct 2012 | AD01 | Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England on 9 October 2012 | |
12 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2012 | TM01 | Termination of appointment of Matthew Collis as a director on 1 December 2011 | |
09 Jan 2012 | AR01 |
Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2012-01-09
|
|
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Mar 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Alexandra Augustine Pepler on 22 December 2010 | |
22 Dec 2010 | CH03 | Secretary's details changed for Alexandra Augustine Pepler on 22 December 2010 | |
22 Dec 2010 | AD01 | Registered office address changed from 2nd Floor 3 the Plain Thornbury Bristol BS35 2AG on 22 December 2010 | |
01 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Matthew Collis on 19 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Alexandra Augustine Pepler on 19 November 2009 |