About

Registered Number: 05611973
Date of Incorporation: 03/11/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: 67-70 Mott Street, Hockley, Birmingham, West Midlands, B19 3HE

 

A & B Shoes Ltd was setup in 2005, it's status is listed as "Dissolved". A & B Shoes Ltd has one director listed as Bhullar, Preetwant Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHULLAR, Preetwant Singh 07 November 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 02 April 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
CS01 - N/A 12 March 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 12 December 2016
DISS40 - Notice of striking-off action discontinued 31 August 2016
AA - Annual Accounts 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 07 November 2014
CH01 - Change of particulars for director 07 November 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 06 November 2012
AAMD - Amended Accounts 12 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 05 November 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
288a - Notice of appointment of directors or secretaries 04 September 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
287 - Change in situation or address of Registered Office 13 August 2007
AA - Annual Accounts 10 August 2007
225 - Change of Accounting Reference Date 07 August 2007
287 - Change in situation or address of Registered Office 01 February 2007
363s - Annual Return 19 January 2007
395 - Particulars of a mortgage or charge 28 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
NEWINC - New incorporation documents 03 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.