Advanced company searchLink opens in new window

D. & R.F. HOWARTH LIMITED

Company number 01163010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2012 4.71 Return of final meeting in a members' voluntary winding up
23 May 2012 4.70 Declaration of solvency
23 May 2012 600 Appointment of a voluntary liquidator
23 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-26
14 May 2012 AD01 Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL on 14 May 2012
23 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Mar 2012 CC04 Statement of company's objects
13 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
Statement of capital on 2011-11-16
  • GBP 30,000
28 Sep 2011 AD01 Registered office address changed from Tdg Headquarters, Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY on 28 September 2011
23 Sep 2011 TM02 Termination of appointment of Tdg Secretaries Limited as a secretary on 1 August 2011
23 Sep 2011 TM01 Termination of appointment of Tdg Directors No2 Limited as a director on 1 September 2011
23 Sep 2011 AP01 Appointment of David Paul Lynch as a director on 1 September 2011
23 Sep 2011 TM01 Termination of appointment of Tdg Directors No1 Limited as a director on 1 September 2011
23 Sep 2011 AP03 Appointment of Lyndsay Navid Lane as a secretary on 1 August 2011
10 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
26 May 2011 AP01 Appointment of Gaultier De La Rochebrochard as a director
15 Apr 2011 TM01 Termination of appointment of Rupert Nichols as a director
09 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
09 Nov 2010 CH04 Secretary's details changed for Tdg Secretaries Limited on 9 November 2010
09 Nov 2010 CH02 Director's details changed for Tdg Directors No2 Limited on 9 November 2010
09 Nov 2010 CH02 Director's details changed for Tdg Directors No1 Limited on 9 November 2010
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2