MUCKY BOOTS LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

03/08/233 August 2023 Application to strike the company off the register

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

26/01/2226 January 2022 Annual accounts for year ending 26 Jan 2022

View Accounts

10/01/2210 January 2022 Secretary's details changed for Mrs Carole Ann Curtin on 2022-01-10

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-01-26

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

26/01/2126 January 2021 Annual accounts for year ending 26 Jan 2021

View Accounts

26/01/2026 January 2020 Annual accounts for year ending 26 Jan 2020

View Accounts

26/01/2026 January 2020 PREVSHO FROM 30/04/2020 TO 26/01/2020

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN CURTIN / 02/11/2018

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 16 CHEDDAR WAYE HAYES MIDDLESEX UB4 0DZ

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN CURTIN / 02/11/2018

View Document

10/09/1810 September 2018 PREVSHO FROM 30/06/2018 TO 30/04/2018

View Document

19/08/1819 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

05/06/165 June 2016 SECRETARY APPOINTED MRS CAROLE ANN CURTIN

View Document

05/06/165 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

01/05/161 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN CURTIN / 09/07/2014

View Document

10/03/1610 March 2016 PREVSHO FROM 09/07/2015 TO 30/06/2015

View Document

06/03/166 March 2016 PREVEXT FROM 30/06/2015 TO 09/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company