Angel Footwear 2013 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2012)
- shareholder details and share percentages
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
THE BACUP SHOE COMPANY LIMITED
BACUP SHOE COMPANY LIMITED(THE)
ANGEL FOOTWEAR 2013 LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 00236042 |
Record last updated | Wednesday, November 17, 2021 11:27:07 AM UTC |
Official Address | C/o Beever And Struthers St George's House 215 Chester Road Hulme There are 6 companies registered at this street |
Postal Code | M154JE |
Sector | Wholesale of clothing and footwear |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 30, 2020 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Oct 30, 2020 | Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights | |
Notices | Feb 16, 2017 | Final meetings | |
Registry | Dec 3, 2016 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Notices | Nov 28, 2014 | Notices to creditors | |
Notices | Nov 28, 2014 | Appointment of liquidators | |
Registry | Aug 2, 2013 | Second notification of strike-off action in london gazette | |
Registry | May 2, 2013 | Return of final meeting in a members' voluntary winding-up | |
Registry | Feb 26, 2013 | Change of registered office address | |
Registry | Feb 26, 2013 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Feb 26, 2013 | Ordinary resolution in members' voluntary liquidation | |
Registry | Feb 26, 2013 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Feb 8, 2013 | Company name change | |
Registry | Feb 8, 2013 | Change of name certificate | |
Registry | Feb 8, 2013 | Notice of change of name nm01 - resolution | |
Registry | Feb 8, 2013 | Company name change | |
Registry | Feb 7, 2013 | Resignation of 3 people: one Sales Director, one Director (a man) and one None | |
Registry | Feb 7, 2013 | Resignation of one Director | |
Registry | Feb 7, 2013 | Resignation of one Director 2360... | |
Registry | Feb 7, 2013 | Resignation of one Director | |
Registry | Feb 7, 2013 | Resignation of one Director 2360... | |
Registry | Feb 2, 2013 | Resignation of one Logistics and one Director (a man) | |
Registry | Jan 31, 2013 | Annual return | |
Registry | Jan 28, 2013 | Second filing with mud for form ar01 | |
Registry | Jan 28, 2013 | Second filing with mud for form ar01 2360... | |
Registry | Jan 28, 2013 | Second filing with mud for form ar01 | |
Registry | Dec 3, 2012 | Appointment of a man as Director | |
Financials | Oct 2, 2012 | Annual accounts | |
Registry | Apr 23, 2012 | Annual return | |
Registry | Oct 12, 2011 | Appointment of a man as Director | |
Registry | Oct 10, 2011 | Resignation of one Director | |
Registry | Sep 28, 2011 | Appointment of a man as Director and Sales Director | |
Financials | Jun 28, 2011 | Annual accounts | |
Registry | Jun 4, 2011 | Particulars of a mortgage or charge | |
Registry | Apr 26, 2011 | Annual return | |
Registry | Feb 15, 2011 | Appointment of a man as Director | |
Registry | Feb 11, 2011 | Appointment of a man as None and Director | |
Financials | Sep 29, 2010 | Amended accounts | |
Financials | Jun 17, 2010 | Annual accounts | |
Registry | May 11, 2010 | Resignation of one Director | |
Registry | Apr 29, 2010 | Annual return | |
Registry | Apr 29, 2010 | Change of particulars for director | |
Registry | Apr 29, 2010 | Change of particulars for director 2360... | |
Registry | Apr 29, 2010 | Change of particulars for director | |
Registry | Apr 29, 2010 | Change of particulars for director 2360... | |
Registry | Apr 27, 2010 | Resignation of one Joint Managing Director and one Director (a man) | |
Registry | Mar 27, 2010 | Particulars of a mortgage or charge | |
Registry | Mar 24, 2010 | Particulars of a mortgage or charge 2360... | |
Financials | Oct 21, 2009 | Annual accounts | |
Registry | Apr 22, 2009 | Annual return | |
Registry | Jan 22, 2009 | Particulars of a mortgage or charge | |
Registry | Jan 16, 2009 | Particulars of a mortgage or charge 2360... | |
Registry | Jan 8, 2009 | Alteration to memorandum and articles | |
Registry | Dec 30, 2008 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Dec 30, 2008 | Miscellaneous document | |
Registry | Dec 30, 2008 | Solvency statement | |
Registry | Dec 30, 2008 | Memorandum of association | |
Registry | Sep 23, 2008 | Miscellaneous document | |
Registry | May 2, 2008 | Annual return | |
Registry | May 2, 2008 | Resignation of a secretary | |
Financials | Apr 25, 2008 | Annual accounts | |
Registry | Apr 17, 2008 | Appointment of a man as Director | |
Registry | Apr 14, 2008 | Appointment of a man as Director 2360... | |
Registry | Dec 28, 2007 | Appointment of a director | |
Registry | Dec 3, 2007 | Appointment of a man as Sales Director and Director | |
Financials | May 3, 2007 | Annual accounts | |
Registry | Apr 23, 2007 | Annual return | |
Registry | May 12, 2006 | Resignation of a director | |
Financials | May 4, 2006 | Annual accounts | |
Registry | Apr 30, 2006 | Resignation of a woman | |
Registry | Apr 21, 2006 | Annual return | |
Financials | Jun 29, 2005 | Annual accounts | |
Registry | Apr 25, 2005 | Annual return | |
Registry | Feb 22, 2005 | Appointment of a director | |
Registry | Feb 11, 2005 | Appointment of a man as Director and Logistics | |
Registry | Oct 21, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | Jun 8, 2004 | Annual accounts | |
Registry | Apr 23, 2004 | Annual return | |
Registry | Aug 4, 2003 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | |
Registry | Aug 4, 2003 | Memorandum of association | |
Registry | Aug 4, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 4, 2003 | Authorised allotment of shares and debentures | |
Financials | May 13, 2003 | Annual accounts | |
Registry | May 7, 2003 | Appointment of a director | |
Registry | Apr 29, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 19, 2003 | Appointment of a woman | |
Registry | Apr 12, 2003 | Annual return | |
Financials | Apr 25, 2002 | Annual accounts | |
Registry | Apr 24, 2002 | Annual return | |
Financials | Oct 26, 2001 | Annual accounts | |
Registry | Apr 19, 2001 | Annual return | |
Registry | Apr 19, 2000 | Annual return 2360... | |
Financials | Apr 12, 2000 | Annual accounts | |
Registry | Oct 15, 1999 | 125 £1 | |
Registry | Sep 27, 1999 | Return by a company purchasing its own shares | |
Financials | Jun 23, 1999 | Annual accounts | |
Registry | Apr 17, 1999 | Annual return | |
Registry | Oct 1, 1998 | Annual return 2360... | |
Registry | Jun 30, 1998 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jun 30, 1998 | Declaration of satisfaction in full or in part of a mortgage or charge 2360... | |