Advanced company searchLink opens in new window

HOWE ROBINSON GROUP LIMITED

Company number 02168692

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)
07 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2011 4.68 Liquidators' statement of receipts and payments to 25 November 2011
07 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
27 Jun 2011 TM02 Termination of appointment of Richard Wood as a secretary
19 Apr 2011 4.68 Liquidators' statement of receipts and payments to 30 March 2011
27 Apr 2010 AD01 Registered office address changed from 7th Floor Regis House 45 King William Street London EC4R 9AN United Kingdom on 27 April 2010
27 Apr 2010 4.70 Declaration of solvency
27 Apr 2010 600 Appointment of a voluntary liquidator
27 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-31
29 Mar 2010 TM01 Termination of appointment of Guy Hindley as a director
29 Mar 2010 TM01 Termination of appointment of John Kerr as a director
29 Mar 2010 TM01 Termination of appointment of David Buxton as a director
29 Mar 2010 TM01 Termination of appointment of Nicholas Bowden as a director
16 Mar 2010 AD01 Registered office address changed from 77 Mansell Street London E1 8AF on 16 March 2010
12 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Mar 2010 MA Memorandum and Articles of Association
10 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/02/2010
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
09 Mar 2010 AP01 Appointment of David Henry Buxton as a director
05 Feb 2010 AAMD Amended group of companies' accounts made up to 31 March 2009
20 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
16 Oct 2009 TM01 Termination of appointment of Peter Hobson as a director
03 Jul 2009 288b Appointment Terminate, Director Nicholas Brian Fortescue Hubbard Logged Form
26 Jun 2009 363a Return made up to 30/05/09; full list of members
24 Jun 2009 288c Director's Change of Particulars / george hulse / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 44; Street was: 44 clifton gardens, now: clifton gardens; Occupation was: director, now: shipbroker
24 Jun 2009 288c Secretary's Change of Particulars / richard wood / 29/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 21; Street was: 5 mercator place, now: canvey road; Area was: isle of dogs, now: ; Post Town was: london, now: leigh on sea; Region was: , now: essex; Country was: , now: england