About

Registered Number: 06072050
Date of Incorporation: 29/01/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 10 months ago)
Registered Address: 349 Bury Old Road, Prestwich, Manchester, M25 1PY

 

Established in 2007, Bear Feet Shoes Ltd have registered office in Manchester, it's status is listed as "Dissolved". The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 15 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 April 2018
TM02 - Termination of appointment of secretary 25 January 2018
CS01 - N/A 01 March 2017
AA01 - Change of accounting reference date 15 December 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 26 February 2015
SH01 - Return of Allotment of shares 03 November 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 12 October 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.