Advanced company searchLink opens in new window

HOWARD DAY ASSOCIATES LIMITED

Company number 04357690

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2013 DS01 Application to strike the company off the register
09 May 2012 AP03 Appointment of Mrs Alexandra Graeme Day as a secretary on 9 May 2012
09 May 2012 TM02 Termination of appointment of John Robert Duncalfe as a secretary on 9 May 2012
20 Apr 2012 TM01 Termination of appointment of Colin Martyn Lizieri as a director on 31 March 2012
23 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
12 Jan 2012 AA01 Current accounting period extended from 31 March 2012 to 31 May 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
22 Jan 2010 CH03 Secretary's details changed for John Robert Duncalfe on 22 January 2010
22 Jan 2010 CH01 Director's details changed for Professor Colin Martyn Lizieri on 22 January 2010
22 Jan 2010 CH01 Director's details changed for Howard Richard Day on 22 January 2010
27 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Aug 2009 288b Appointment Terminated Secretary alexandra day
17 Aug 2009 288a Secretary appointed john robert duncalfe
17 Feb 2009 363a Return made up to 22/01/09; full list of members
26 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
24 Apr 2008 288c Director's Change of Particulars / howard day / 19/03/2008 / HouseName/Number was: , now: greenbank cottage; Street was: greywell house midlington hill, now: webbs green; Area was: droxford, now: ; Post Town was: southampton, now: soberton; Post Code was: SO32 3PU, now: SO32 3PY
24 Apr 2008 288c Secretary's Change of Particulars / alexandra day / 19/03/2008 / HouseName/Number was: , now: greenbank cottage; Street was: greywell house midlington hill, now: webbs green; Area was: droxford, now: ; Post Town was: southampton, now: soberton; Post Code was: SO32 3PU, now: SO32 3PY
22 Jan 2008 363a Return made up to 22/01/08; full list of members