- Company Overview for HOWDEN PROPERTY INSURANCE SERVICES LIMITED (03983232)
- Filing history for HOWDEN PROPERTY INSURANCE SERVICES LIMITED (03983232)
- People for HOWDEN PROPERTY INSURANCE SERVICES LIMITED (03983232)
- Charges for HOWDEN PROPERTY INSURANCE SERVICES LIMITED (03983232)
- More for HOWDEN PROPERTY INSURANCE SERVICES LIMITED (03983232)
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 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2017 | DS01 | Application to strike the company off the register | |
09 Jun 2017 | SH20 | Statement by Directors | |
09 Jun 2017 | SH19 |
Statement of capital on 9 June 2017
|
|
09 Jun 2017 | CAP-SS | Solvency Statement dated 06/06/17 | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | AP01 | Appointment of Mr William David Bloomer as a director on 1 June 2017 | |
08 May 2017 | TM01 | Termination of appointment of Philip Roderick Bond as a director on 5 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
29 Sep 2016 | AP03 | Appointment of Andrew John Moore as a secretary on 27 September 2016 | |
29 Sep 2016 | TM02 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 | |
13 Jul 2016 | MR04 | Satisfaction of charge 039832320004 in full | |
06 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
18 May 2016 | AA | Full accounts made up to 30 September 2015 | |
17 Nov 2015 | MR05 | All of the property or undertaking has been released from charge 039832320004 | |
31 Jul 2015 | TM01 | Termination of appointment of Adrian Colosso as a director on 31 July 2015 | |
01 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | CH01 | Director's details changed for Mr Philip Roderick Bond on 1 January 2015 | |
07 May 2015 | MR01 | Registration of charge 039832320004, created on 29 April 2015 | |
02 May 2015 | MR04 | Satisfaction of charge 039832320003 in full | |
06 Nov 2014 | TM02 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 | |
06 Nov 2014 | AP03 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 |