SHOEMASTERS LIMITED

79 Caroline Street, Birmingham, B3 1UP, United Kingdom
StatusDISSOLVED
Company No.04480049
CategoryPrivate Limited Company
Incorporated08 Jul 2002
Age21 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution25 Feb 2011
Years13 years, 4 months, 10 days

SUMMARY

SHOEMASTERS LIMITED is an dissolved private limited company with number 04480049. It was incorporated 21 years, 11 months, 30 days ago, on 08 July 2002 and it was dissolved 13 years, 4 months, 10 days ago, on 25 February 2011. The company address is 79 Caroline Street, Birmingham, B3 1UP, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 25 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 01 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 01 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2010

Action Date: 21 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-21

Old address: C/O Gravestock & Owen, 75 New Road, Willenhall West Midlands WV12 2DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A 2 C HOLDINGS LIMITED

UNIT E RAILWAY TRIANGLE,PORTSMOUTH,PO6 1TY

Number:06219537
Status:ACTIVE
Category:Private Limited Company

BEDTIMEBATHTIME LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:08391434
Status:ACTIVE
Category:Private Limited Company

INITIAL CARE SERVICES (ICS) LIMITED

REGENT COURT,RUGBY,CV21 2PN

Number:10607468
Status:ACTIVE
Category:Private Limited Company

NEWSQUEST (HERALD & TIMES) LIMITED

200 RENFIELD STREET,,G2 3QB

Number:SC011138
Status:ACTIVE
Category:Private Limited Company

RKH HOLDINGS LIMITED

WHYFIELD, BUILDING A GREEN COURT, TRURO BUSINESS PARK,TRURO,TR4 9LF

Number:09443694
Status:ACTIVE
Category:Private Limited Company

THE DENHOLM LINE STEAMERS LIMITED

18 WOODSIDE CRESCENT,,G3 7UL

Number:SC007292
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source