About

Registered Number: 07013577
Date of Incorporation: 09/09/2009 (14 years and 9 months ago)
Company Status: Liquidation
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

 

Based in Birmingham, Society Footwear Ltd was founded on 09 September 2009, it has a status of "Liquidation". The business has 5 directors listed as Booth, Philip Lindsay, Booth, Philip Lindsay, Nathan, Anthony Lloyd, Nathan, Malcolm, Nichol, Graeme Alan in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Philip Lindsay 09 September 2009 06 December 2012 1
NATHAN, Anthony Lloyd 09 September 2009 11 March 2013 1
NATHAN, Malcolm 09 September 2009 11 March 2013 1
NICHOL, Graeme Alan 09 September 2009 11 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Philip Lindsay 19 February 2013 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2020
LIQ10 - N/A 26 August 2020
AD01 - Change of registered office address 09 September 2019
RESOLUTIONS - N/A 07 September 2019
LIQ02 - N/A 07 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2019
CS01 - N/A 20 August 2019
MR04 - N/A 20 August 2019
MR04 - N/A 20 August 2019
AA - Annual Accounts 16 September 2018
CS01 - N/A 30 July 2018
CS01 - N/A 30 July 2017
AA - Annual Accounts 30 July 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 11 September 2016
MR04 - N/A 05 August 2016
AR01 - Annual Return 30 January 2016
CH01 - Change of particulars for director 30 January 2016
CH03 - Change of particulars for secretary 30 January 2016
AA - Annual Accounts 02 January 2016
AD01 - Change of registered office address 02 January 2016
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 31 October 2014
MR01 - N/A 17 February 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 29 September 2013
AD01 - Change of registered office address 29 September 2013
AD01 - Change of registered office address 09 June 2013
TM01 - Termination of appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AP03 - Appointment of secretary 25 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 06 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 07 June 2011
AA01 - Change of accounting reference date 30 November 2010
AR01 - Annual Return 22 October 2010
SH01 - Return of Allotment of shares 11 March 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
MG01 - Particulars of a mortgage or charge 01 December 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
NEWINC - New incorporation documents 09 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Fully Satisfied

N/A

All assets debenture 11 December 2009 Fully Satisfied

N/A

Debenture 23 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.