- Company Overview for HOWE ROBINSON GROUP LIMITED (02168692)
- Filing history for HOWE ROBINSON GROUP LIMITED (02168692)
- People for HOWE ROBINSON GROUP LIMITED (02168692)
- Charges for HOWE ROBINSON GROUP LIMITED (02168692)
- Insolvency for HOWE ROBINSON GROUP LIMITED (02168692)
- More for HOWE ROBINSON GROUP LIMITED (02168692)
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
|
|
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
|
|
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 |