Founded in 1998, Haswell Shoes (Nuneaton) Ltd are based in West Midlands, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed as Little, Paul, Little, Angela Karen, Little, William Davidson in the Companies House registry. Currently we aren't aware of the number of employees at the Haswell Shoes (Nuneaton) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLE, Angela Karen | 14 December 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLE, Paul | 31 December 2003 | - | 1 |
LITTLE, William Davidson | 14 December 1998 | 31 December 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 30 July 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 June 2015 | |
DS01 - Striking off application by a company | 11 June 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 03 January 2014 | |
CH03 - Change of particulars for secretary | 03 January 2014 | |
CH01 - Change of particulars for director | 03 January 2014 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 11 May 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 12 January 2011 | |
CH03 - Change of particulars for secretary | 12 January 2011 | |
AA - Annual Accounts | 23 April 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH03 - Change of particulars for secretary | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 14 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2009 | |
AA - Annual Accounts | 07 April 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 09 May 2007 | |
363a - Annual Return | 15 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363a - Annual Return | 23 December 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
AA - Annual Accounts | 25 April 2005 | |
363s - Annual Return | 16 December 2004 | |
AA - Annual Accounts | 13 April 2004 | |
288b - Notice of resignation of directors or secretaries | 05 April 2004 | |
288a - Notice of appointment of directors or secretaries | 05 April 2004 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 16 December 2002 | |
AA - Annual Accounts | 19 April 2002 | |
363s - Annual Return | 21 December 2001 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 09 January 2001 | |
AA - Annual Accounts | 18 April 2000 | |
225 - Change of Accounting Reference Date | 14 March 2000 | |
363s - Annual Return | 30 December 1999 | |
288b - Notice of resignation of directors or secretaries | 06 January 1999 | |
288b - Notice of resignation of directors or secretaries | 06 January 1999 | |
288a - Notice of appointment of directors or secretaries | 06 January 1999 | |
288a - Notice of appointment of directors or secretaries | 06 January 1999 | |
NEWINC - New incorporation documents | 14 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 May 2005 | Outstanding |
N/A |