- Company Overview for HOWARD (BUSHMEAD) LIMITED (02818616)
- Filing history for HOWARD (BUSHMEAD) LIMITED (02818616)
- People for HOWARD (BUSHMEAD) LIMITED (02818616)
- Charges for HOWARD (BUSHMEAD) LIMITED (02818616)
- Insolvency for HOWARD (BUSHMEAD) LIMITED (02818616)
- More for HOWARD (BUSHMEAD) LIMITED (02818616)
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) |
---|---|---|---|
10 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2015 | |
14 May 2015 | AD01 | Registered office address changed from 3a Crome Lea Business Park Madingley Road Cambridge CB23 7PH to First Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT on 14 May 2015 | |
03 Apr 2014 | AD01 | Registered office address changed from 93 Regent Street Cambridge Cambridgeshire CB2 1AW on 3 April 2014 | |
02 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2014 | 4.70 | Declaration of solvency | |
02 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2013 | TM01 | Termination of appointment of Thomas Amies as a director | |
03 Oct 2013 | TM02 | Termination of appointment of Thomas Amies as a secretary | |
06 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
22 May 2013 | AR01 |
Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-05-22
|
|
08 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
01 Jun 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
14 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
18 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
19 May 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Thomas George Timothy Amies on 17 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Michael Peter Summers on 17 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mr Nicholas Bewes on 17 November 2009 | |
17 Nov 2009 | CH03 | Secretary's details changed for Thomas George Timothy Amies on 17 November 2009 | |
09 Jul 2009 | 288b | Appointment terminated director and secretary judith howard | |
09 Jul 2009 | 288a | Director and secretary appointed thomas george timothy amies | |
15 Jun 2009 | 363a | Return made up to 17/05/09; full list of members |