Advanced company searchLink opens in new window

EMILY HOWARD DEVELOPMENTS LIMITED

Company number 03226428

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 31 October 2010
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2010 DS01 Application to strike the company off the register
18 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
Statement of capital on 2010-08-18
  • GBP 100
17 Aug 2010 AD03 Register(s) moved to registered inspection location
17 Aug 2010 AD02 Register inspection address has been changed
17 Aug 2010 CH01 Director's details changed for Adele Elizabeth Howard on 18 July 2010
17 Aug 2010 CH01 Director's details changed for Emily Howard on 18 July 2010
19 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
21 Jul 2009 363a Return made up to 18/07/09; full list of members
21 Jul 2009 288c Director's Change of Particulars / emily truman / 01/01/2009 / Surname was: truman, now: howard; HouseName/Number was: , now: flat 109; Street was: the greys the green, now: st marys mansion; Area was: cavendish, now: st marys terrace; Post Town was: sudbury, now: london; Region was: suffolk, now: ; Post Code was: CO10 8BB, now: W2 1SZ
24 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
05 Aug 2008 363a Return made up to 18/07/08; full list of members
29 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
16 Aug 2007 363a Return made up to 18/07/07; full list of members
14 Mar 2007 403a Declaration of satisfaction of mortgage/charge
14 Mar 2007 403a Declaration of satisfaction of mortgage/charge
06 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
05 Mar 2007 403a Declaration of satisfaction of mortgage/charge
26 Feb 2007 287 Registered office changed on 26/02/07 from: 136 baker street london W1U 6DU
24 Oct 2006 363s Return made up to 18/07/06; full list of members
24 Oct 2006 287 Registered office changed on 24/10/06 from: websters 36 baker street london W1U 6DU
01 Mar 2006 AA Total exemption full accounts made up to 30 April 2005
29 Jul 2005 363s Return made up to 18/07/05; full list of members