- Company Overview for J.B. HOWARD & SON LIMITED (01898931)
- Filing history for J.B. HOWARD & SON LIMITED (01898931)
- People for J.B. HOWARD & SON LIMITED (01898931)
- Charges for J.B. HOWARD & SON LIMITED (01898931)
- More for J.B. HOWARD & SON LIMITED (01898931)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Apr 2015 | AD01 | Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP to South Preston Office Village 4B Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL on 27 April 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | AP01 | Appointment of Mr Aidan Coyle as a director on 22 January 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | CH01 | Director's details changed for Mr Basil Howard on 14 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Aidan Coyle as a director on 14 January 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | TM02 | Termination of appointment of Yvonne Carol Howard as a secretary on 28 May 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 May 2014 | TM01 | Termination of appointment of Yvonne Carol Howard as a director on 28 May 2014 | |
16 May 2014 | AP01 | Appointment of Mr Aidan Coyle as a director on 15 May 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from 50 Bristol Avenue, Farington Preston Lancashire PR25 4YR on 25 March 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders |