Advanced company searchLink opens in new window

HOWDEN M I S LIMITED

Company number 04375051

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2016 AA Audit exemption subsidiary accounts made up to 30 September 2015
23 May 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/15
23 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/15
23 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/15
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2016 DS01 Application to strike the company off the register
05 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
09 Mar 2016 DS02 Withdraw the company strike off application
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2016 DS01 Application to strike the company off the register
11 Nov 2015 TM01 Termination of appointment of Rinku Patel as a director on 11 November 2015
11 Nov 2015 AP01 Appointment of Mr William David Bloomer as a director on 11 November 2015
01 Oct 2015 CERTNM Company name changed howden uk group LIMITED\certificate issued on 01/10/15
  • RES15 ‐ Change company name resolution on 2015-09-25
01 Oct 2015 CONNOT Change of name notice
28 Jul 2015 AA Audit exemption subsidiary accounts made up to 30 September 2014
28 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/14
28 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/14
28 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/14
09 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
01 Apr 2015 CERTNM Company name changed howden medical insurance services LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
06 Nov 2014 AP03 Appointment of Mr Matt Blake as a secretary on 1 May 2014
06 Nov 2014 TM02 Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014
28 Oct 2014 TM01 Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 4 February 2014