- Company Overview for SHOESKIN LIMITED (08883404)
- Filing history for SHOESKIN LIMITED (08883404)
- People for SHOESKIN LIMITED (08883404)
- More for SHOESKIN LIMITED (08883404)
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
|
|
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
|
|
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
|