Advanced company searchLink opens in new window

HUW HOWATSON LIMITED

Company number 02631810

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)
24 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2017 CH01 Director's details changed for Mr Michael John Choules on 12 June 2017
24 May 2017 4.71 Return of final meeting in a members' voluntary winding up
10 Oct 2016 600 Appointment of a voluntary liquidator
10 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
10 Oct 2016 4.70 Declaration of solvency
09 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
02 Jun 2016 CH01 Director's details changed for Mr Michael John Choules on 1 June 2016
11 Feb 2016 AA03 Resignation of an auditor
16 Dec 2015 SH20 Statement by Directors
16 Dec 2015 SH19 Statement of capital on 16 December 2015
  • GBP 1
16 Dec 2015 CAP-SS Solvency Statement dated 03/12/15
16 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 CH02 Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 27 August 2015
27 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
20 Jul 2015 CH01 Director's details changed for Mr Paul Fleetham on 1 June 2015
14 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
07 Oct 2014 AA Full accounts made up to 31 December 2013
26 Sep 2014 TM01 Termination of appointment of Martin John Harrison as a director on 8 August 2014
26 Sep 2014 AP01 Appointment of Mr Michael John Choules as a director on 12 September 2014
04 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
02 Jun 2014 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 16 April 2013
06 Jan 2014 AD01 Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 6 January 2014
21 Nov 2013 TM01 Termination of appointment of Deborah Grimason as a director