Advanced company searchLink opens in new window

QUIET FOOTWEAR LTD

Company number 06803326

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)
17 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
17 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 May 2015 4.68 Liquidators' statement of receipts and payments to 24 March 2015
13 Feb 2015 LIQ MISC INSOLVENCY:progress report
27 May 2014 4.68 Liquidators' statement of receipts and payments to 24 March 2014
05 Apr 2013 4.20 Statement of affairs with form 4.19
05 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Apr 2013 600 Appointment of a voluntary liquidator
19 Mar 2013 AD01 Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 19 March 2013
21 Feb 2013 CERTNM Company name changed duffs footwear LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 1
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2012 AD01 Registered office address changed from Clive House 12-18 Queen Road Weybridge Surrey KT13 9XB on 24 August 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2010
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
27 May 2011 TM01 Termination of appointment of Kenneth Skinner as a director
03 May 2011 AP01 Appointment of Mr Rolf Hugo Munding as a director
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Mar 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
26 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Aug 2010 TM01 Termination of appointment of Alexander Hall as a director
24 Aug 2010 AP01 Appointment of Mr Kenneth Roger Skinner as a director