OLD BOOT LTD

Company Documents

DateDescription
03/12/213 December 2021 Final Gazette dissolved following liquidation

View Document

03/12/213 December 2021 Final Gazette dissolved following liquidation

View Document

05/09/195 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/06/2019:LIQ. CASE NO.1

View Document

24/07/1924 July 2019 24/05/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CURRSHO FROM 31/03/2019 TO 24/05/2018

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

25/03/1925 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1915 March 2019 NOTICE OF DECEASED LIQUIDATOR IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008697

View Document

13/09/1813 September 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

09/08/189 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/08/182 August 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

02/08/182 August 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 152 WANDSWORTH BRIDGE ROAD FULHAM LONDON SW6 2UH

View Document

19/07/1819 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/07/1819 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1825 May 2018 SECOND FILING OF AP01 FOR GLENN GEOFFREY BLACKMAN

View Document

24/05/1824 May 2018 Annual accounts for year ending 24 May 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR CONRAD STRETCH

View Document

06/06/146 June 2014 01/05/14 STATEMENT OF CAPITAL GBP 40

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR ANDREW CONAWAY

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR GLENN GEOFFREY BLACKMAN

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 30

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 06/12/12 STATEMENT OF CAPITAL GBP 10

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM ROSE COTTAGE 1 DOG LANE KELSALL TARPORLEY CHESHIRE CW6 0RP ENGLAND

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR CONRAD STRETCH

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 23 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX UNITED KINGDOM

View Document

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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