Advanced company searchLink opens in new window

THE DIABETIC BOOT COMPANY LIMITED

Company number 07171606

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)
26 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2021 AM10 Administrator's progress report
26 Oct 2021 AM23 Notice of move from Administration to Dissolution
24 May 2021 AM10 Administrator's progress report
21 Dec 2020 AD01 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to 22 York Buildings John Adam Street London WC2N 6JU on 21 December 2020
11 Dec 2020 AM06 Notice of deemed approval of proposals
05 Dec 2020 AM02 Statement of affairs with form AM02SOA/AM02SOC
17 Nov 2020 AM03 Statement of administrator's proposal
14 Nov 2020 AM01 Appointment of an administrator
17 Aug 2020 AA Accounts for a small company made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
24 Feb 2020 TM01 Termination of appointment of Thomas Albert Nicolette as a director on 21 February 2020
07 Oct 2019 AP01 Appointment of Mr Daniel Mark Blackman as a director on 1 October 2019
02 Sep 2019 AD01 Registered office address changed from Midshires House Midshires Business Park Smeaton Close Aylesbury Bucks HP19 8HL to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2 September 2019
13 Aug 2019 AA Accounts for a small company made up to 31 December 2018
04 Jul 2019 PSC01 Notification of James Mellon as a person with significant control on 7 December 2018
03 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 3 July 2019
28 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
07 Jan 2019 MR01 Registration of charge 071716060003, created on 19 December 2018
24 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
02 Feb 2018 TM01 Termination of appointment of Leslie Lindsay as a director on 2 November 2017
09 Nov 2017 AP01 Appointment of Mr Thomas Albert Nicolette as a director on 18 September 2017
09 Nov 2017 TM01 Termination of appointment of Nicholas Peter Hyde as a director on 1 November 2017
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016