- Company Overview for HOWARD DAY ASSOCIATES LIMITED (04357690)
- Filing history for HOWARD DAY ASSOCIATES LIMITED (04357690)
- People for HOWARD DAY ASSOCIATES LIMITED (04357690)
- Charges for HOWARD DAY ASSOCIATES LIMITED (04357690)
- More for HOWARD DAY ASSOCIATES LIMITED (04357690)
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
|
|
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 |