- Company Overview for EMILY HOWARD DEVELOPMENTS LIMITED (03226428)
- Filing history for EMILY HOWARD DEVELOPMENTS LIMITED (03226428)
- People for EMILY HOWARD DEVELOPMENTS LIMITED (03226428)
- Charges for EMILY HOWARD DEVELOPMENTS LIMITED (03226428)
- More for EMILY HOWARD DEVELOPMENTS LIMITED (03226428)
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
|
|
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 |