- Company Overview for HOWBECK ESTATES LIMITED (04401248)
- Filing history for HOWBECK ESTATES LIMITED (04401248)
- People for HOWBECK ESTATES LIMITED (04401248)
- Charges for HOWBECK ESTATES LIMITED (04401248)
- More for HOWBECK ESTATES LIMITED (04401248)
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 |