Advanced company searchLink opens in new window

GUY HOWARD LIMITED

Company number 03382420

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)
19 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
31 Mar 2015 AD01 Registered office address changed from 60 High Street Chobham Surrey GU24 8AA to Pandey & Co 32 Padwell Road Southampton Hampshire SO14 6QZ on 31 March 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Aug 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Nov 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
18 Sep 2012 TM02 Termination of appointment of Law Store Limited as a secretary
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Jonathan Guy Howard Greenwood on 6 June 2010
08 Oct 2010 CH04 Secretary's details changed for Law Store Limited on 6 June 2010
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
13 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off