Advanced company searchLink opens in new window

THE LEFT SHOE COMPANY LTD

Company number 09353234

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)
05 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 5 July 2017
30 Aug 2017 LIQ10 Removal of liquidator by court order
30 Aug 2017 600 Appointment of a voluntary liquidator
25 Jul 2016 AD01 Registered office address changed from 11 Princes Arcade London SW1Y 6DS to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 25 July 2016
18 Jul 2016 4.20 Statement of affairs with form 4.19
18 Jul 2016 600 Appointment of a voluntary liquidator
18 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-06
09 Mar 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,200
25 Feb 2016 AD02 Register inspection address has been changed to 65 Carter Lane London EC4V 5HF
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 10,200.00
24 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 01/05/2015
28 Aug 2015 AD01 Registered office address changed from , 6 Princes Arcade, London, London, SW1Y 6DS to 11 Princes Arcade London SW1Y 6DS on 28 August 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 10,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/2016
19 Jun 2015 AP01 Appointment of Sir William Parkyn Home Jeffcock as a director on 1 May 2015
19 Jun 2015 AP01 Appointment of Gordon Wade Clune as a director on 1 May 2015
10 Jun 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division, allotment of shares 01/05/2015
10 Jun 2015 SH02 Sub-division of shares on 1 May 2015
12 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted