Advanced company searchLink opens in new window

HOWARD HOULDER (SALE & PURCHASE) LIMITED

Company number 01872469

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
21 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AD01 Registered office address changed from 9 St Clare Street London EC3N 1LQ to 35 Chestnut Grove Benfleet Essex SS7 5RX on 28 August 2014
29 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Dec 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
30 Nov 2010 AP03 Appointment of Mrs Valerie Ann Davis as a secretary
30 Nov 2010 TM02 Termination of appointment of Douglas Britton as a secretary
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for David William Perry on 1 October 2009
03 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
11 Nov 2008 363a Return made up to 18/10/08; full list of members
31 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
31 Jan 2008 288a New director appointed
28 Jan 2008 288b Director resigned