Advanced company searchLink opens in new window

SHOESKIN LIMITED

Company number 08883404

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2018 DS01 Application to strike the company off the register
23 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
18 Oct 2018 AD01 Registered office address changed from 24 Morecambe Close Stevenage Hertfordshire SG1 2AZ to Madison House Station Road Wisbech St. Mary Wisbech Cambridgeshire PE13 4RY on 18 October 2018
19 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
07 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
20 Feb 2017 CH01 Director's details changed for Ms Deborah Annette Garrard on 20 January 2017
20 Feb 2017 CH01 Director's details changed for Mr Brian Skinner on 20 January 2017
24 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
15 Feb 2016 CH01 Director's details changed for Mr Brian Skinner on 15 February 2016
15 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
15 Feb 2016 CH01 Director's details changed for Ms Deborah Annette Garrard on 15 February 2016
04 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
15 Jan 2015 CH01 Director's details changed for Ms Deborah Annette Garrard on 15 January 2015
15 Jan 2015 AD01 Registered office address changed from 12 Denby Grange Harlow Essex CM17 9PZ England to 24 Morecambe Close Stevenage Hertfordshire SG1 2AZ on 15 January 2015
19 Aug 2014 AD01 Registered office address changed from 3 Arlingham Mews Waltham Abbey EN9 1ED England to 12 Denby Grange Harlow Essex CM17 9PZ on 19 August 2014
25 Feb 2014 AP01 Appointment of Ms Deborah Annette Garrard as a director
10 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-10
  • GBP 100