Humberzone Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 19, 2007)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
SHOE ZONE GROUP LIMITED
NO. 588 LEICESTER LIMITED
Company type
Private Limited Company , Dissolved
Company Number
05570073
Record last updated
Friday, September 18, 2015 9:40:04 AM UTC
Official Address
Haramead Business Centre Humberstone Road Leicester Leicestershire Le12lh Latimer
There are 25 companies registered at this street
Locality
Latimer
Region
England
Postal Code
LE12LH
Sector
Retail sale of footwear in specialised stores
Visits
HUMBERZONE LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-2 2022-12 2024-1 2024-7 2024-9 2025-2 2025-3 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
Sep 16, 2015
Final meetings
Registry
Mar 4, 2015
Second filing with mud for form ar01
Registry
Feb 26, 2015
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry
Feb 26, 2015
Notice of appointment of liquidator in a voluntary winding up
Registry
Feb 26, 2015
Ordinary resolution in members' voluntary liquidation
Registry
Jan 28, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Jan 26, 2015
Company name change
Registry
Jan 26, 2015
Change of name certificate
Registry
Jan 22, 2015
Resignation of one Director (a man)
Registry
Jan 22, 2015
Resignation of one Director
Registry
Dec 22, 2014
Change of name 10
Registry
Dec 22, 2014
Notice of change of name nm01 - resolution
Registry
Oct 17, 2014
Annual return
Registry
May 20, 2014
Alteration to memorandum and articles
Registry
May 19, 2014
Resignation of one Director
Registry
May 16, 2014
Resignation of a woman
Registry
May 16, 2014
Resignation of one Director
Registry
May 7, 2014
Notice of name or other designation of class of shares
Registry
May 2, 2014
Resignation of one Chairman and one Director (a man)
Financials
Mar 24, 2014
Annual accounts
Registry
Feb 26, 2014
Return of allotment of shares
Registry
Feb 26, 2014
Notice of cancellation of shares
Registry
Feb 26, 2014
Section 175 comp act 06 08
Registry
Feb 26, 2014
Section 175 comp act 06 08 5570...
Registry
Feb 26, 2014
Alteration to memorandum and articles
Registry
Feb 26, 2014
Authority- purchase shares other than from capital
Registry
Nov 18, 2013
Two appointments: 2 women
Registry
Nov 18, 2013
Appointment of a woman as Director
Registry
Nov 18, 2013
Appointment of a woman as Director 5570...
Registry
Sep 24, 2013
Annual return
Registry
Jul 16, 2013
Auditor's letter of resignation
Registry
Jul 15, 2013
Auditor's letter of resignation 5570...
Registry
Feb 27, 2013
Change of particulars for director
Financials
Feb 25, 2013
Annual accounts
Financials
Dec 27, 2012
Annual accounts 5570...
Registry
Sep 24, 2012
Change of accounting reference date
Registry
Sep 21, 2012
Annual return
Registry
Mar 19, 2012
Appointment of a man as Director
Registry
Mar 19, 2012
Change of particulars for director
Registry
Jan 1, 2012
Appointment of a man as Director
Registry
Oct 4, 2011
Annual return
Financials
May 18, 2011
Annual accounts
Registry
Dec 30, 2010
Authorised allotment of shares and debentures
Registry
Nov 3, 2010
Change of particulars for director
Registry
Nov 3, 2010
Change of particulars for director 5570...
Registry
Sep 24, 2010
Annual return
Financials
May 18, 2010
Annual accounts
Registry
May 4, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
May 4, 2010
Statement of satisfaction in full or in part of mortgage or charge 5570...
Registry
Jan 6, 2010
Particulars of a mortgage or charge
Financials
Nov 3, 2009
Annual accounts
Registry
Sep 22, 2009
Annual return
Registry
Sep 22, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Sep 22, 2009
Notice of change of directors or secretaries or in their particulars 5570...
Financials
Nov 1, 2008
Annual accounts
Registry
Oct 9, 2008
Annual return
Registry
Apr 25, 2008
Section 175 comp act 06 08
Registry
Apr 25, 2008
Authority- purchase shares other than from capital
Registry
Apr 25, 2008
Authority- purchase shares other than from capital 5570...
Registry
Apr 25, 2008
Authority- purchase shares other than from capital
Registry
Apr 25, 2008
Return by a company purchasing its own shares
Registry
Feb 11, 2008
Appointment of a director
Registry
Feb 11, 2008
Appointment of a director 5570...
Registry
Jan 29, 2008
Two appointments: a woman and a man,: a woman and a man
Registry
Dec 28, 2007
Auditor's letter of resignation
Registry
Dec 15, 2007
Particulars of a mortgage or charge
Registry
Oct 4, 2007
Annual return
Financials
Jul 19, 2007
Annual accounts
Registry
Oct 3, 2006
Annual return
Registry
Oct 2, 2006
Appointment of a secretary
Registry
Jul 19, 2006
Company name change
Registry
Jul 19, 2006
Company name change 3362...
Registry
Jul 19, 2006
Change of name certificate
Registry
Jul 13, 2006
Particulars of a mortgage or charge
Registry
Mar 23, 2006
Notice of increase in nominal capital
Registry
Mar 23, 2006
Change of accounting reference date
Registry
Mar 14, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 13, 2006
Authorised allotment of shares and debentures
Registry
Mar 13, 2006
Alteration to memorandum and articles
Registry
Mar 13, 2006
Change in situation or address of registered office
Registry
Mar 13, 2006
Resignation of a secretary
Registry
Mar 13, 2006
Resignation of a director
Registry
Mar 13, 2006
Appointment of a director
Registry
Mar 13, 2006
Appointment of a director 5570...
Registry
Mar 13, 2006
Appointment of a director
Registry
Dec 22, 2005
Four appointments: 4 men
Registry
Sep 21, 2005
Two appointments: 2 companies