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.
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 |
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 |
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 |