- Company Overview for HOWARD HOULDER (SALE & PURCHASE) LIMITED (01872469)
- Filing history for HOWARD HOULDER (SALE & PURCHASE) LIMITED (01872469)
- People for HOWARD HOULDER (SALE & PURCHASE) LIMITED (01872469)
- More for HOWARD HOULDER (SALE & PURCHASE) LIMITED (01872469)
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
|
|
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
|
|
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
|
|
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 |