Advanced company searchLink opens in new window

HOWBECK ESTATES LIMITED

Company number 04401248

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)
13 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2009 363a Return made up to 22/03/09; full list of members
31 Dec 2008 288a Secretary appointed richard andrew temple-cox
31 Dec 2008 288b Appointment Terminated Secretary fiona woolwough
31 Dec 2008 288c Director's Change of Particulars / richard temple cox / 01/12/2008 / HouseName/Number was: , now: chequers farm; Street was: school house, now: crowle green; Area was: silver street, now: ; Post Town was: crosby ravensworth, now: crowle; Region was: , now: worcestershire; Post Code was: CA10 3JA, now: WR7 4AG
18 Dec 2008 AA Total exemption small company accounts made up to 30 April 2007
15 Oct 2008 287 Registered office changed on 15/10/2008 from bank chambers 3 little dockray penrith CA11 7HL
16 Sep 2008 363s Return made up to 22/03/08; no change of members
05 Oct 2006 AA Total exemption small company accounts made up to 30 April 2006
20 Apr 2006 363s Return made up to 22/03/06; full list of members
21 Dec 2005 AA Total exemption small company accounts made up to 30 April 2005
26 Apr 2005 363s Return made up to 22/03/05; full list of members
19 Jan 2005 AA Total exemption small company accounts made up to 30 April 2004
02 Jun 2004 363s Return made up to 22/03/04; full list of members
02 Jun 2004 363(288) Secretary resigned;director's particulars changed;director resigned
26 May 2004 288a New secretary appointed
24 Dec 2003 AA Total exemption small company accounts made up to 30 April 2003
28 Nov 2003 225 Accounting reference date extended from 31/03/03 to 30/04/03
16 Apr 2003 363s Return made up to 22/03/03; full list of members
16 Apr 2003 363(288) Secretary's particulars changed;director's particulars changed
27 May 2002 CERTNM Company name changed howebeck LIMITED\certificate issued on 27/05/02
24 May 2002 395 Particulars of mortgage/charge
30 Apr 2002 288b Director resigned
30 Apr 2002 288b Secretary resigned