Background WavePink WaveYellow Wave

INTERNATIONAL FOOTWEAR RESOURCING GROUP LIMITED (08744235)

INTERNATIONAL FOOTWEAR RESOURCING GROUP LIMITED (08744235) is a dissolved UK company. incorporated on 23 October 2013. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. INTERNATIONAL FOOTWEAR RESOURCING GROUP LIMITED has been registered for 12 years.

Company Number
08744235
Status
dissolved
Type
ltd
Incorporated
23 October 2013
Age
12 years
Address
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Bolton, BL6 4SD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL FOOTWEAR RESOURCING GROUP LIMITED

INTERNATIONAL FOOTWEAR RESOURCING GROUP LIMITED is an dissolved company incorporated on 23 October 2013 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. INTERNATIONAL FOOTWEAR RESOURCING GROUP LIMITED was registered 12 years ago.(SIC: 46420)

Status

dissolved

Active since 12 years ago

Company No

08744235

LTD Company

Age

12 Years

Incorporated 23 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 30 March 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 October 2020 (5 years ago)
Submitted on 23 October 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

ICONIC FOOTWEAR RESOURCING GROUP LIMITED
From: 23 October 2013To: 17 December 2015
Contact
Address

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

45-53 Chorley New Road Bolton BL1 4QR
From: 16 March 2021To: 14 December 2023
Greenbridge Fallbarn Road Rawtenstall Rossendale Lancs BB4 7NX
From: 23 October 2013To: 16 March 2021
Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Loan Secured
Jun 16
Loan Cleared
Feb 21
6
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Liquidation
9 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 May 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 April 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 May 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 May 2022
LIQ03LIQ03
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Liquidation Voluntary Appointment Of Liquidator
17 March 2021
600600
Resolution
17 March 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
17 March 2021
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Allotment Shares
12 April 2015
SH01Allotment of Shares
Capital Allotment Shares
12 April 2015
SH01Allotment of Shares
Capital Allotment Shares
12 April 2015
SH01Allotment of Shares
Capital Allotment Shares
12 April 2015
SH01Allotment of Shares
Capital Allotment Shares
12 April 2015
SH01Allotment of Shares
Resolution
24 February 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
24 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Incorporation Company
23 October 2013
NEWINCIncorporation