Advanced company searchLink opens in new window

SHOE ENVY LTD

Company number 06003944

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-29
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
  • GBP 100
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