- Company Overview for HOWSLAY ENACTMENT LIMITED (04683433)
- Filing history for HOWSLAY ENACTMENT LIMITED (04683433)
- People for HOWSLAY ENACTMENT LIMITED (04683433)
- More for HOWSLAY ENACTMENT LIMITED (04683433)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Mar 2011 | AR01 |
Annual return made up to 25 February 2011
Statement of capital on 2011-03-02
|
|
22 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Oct 2010 | AD01 | Registered office address changed from Unit 7 Riverside Park Station Road Wimborne Dorset BH21 1QU on 22 October 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
16 Jun 2009 | 288b | Appointment Terminated Director peter wright | |
10 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
09 Jun 2009 | 288a | Director appointed lorrain mame pennock | |
26 Mar 2009 | 363a | Return made up to 25/02/09; no change of members | |
26 Mar 2009 | 288c | Director's Change of Particulars / peter wright / 08/09/2008 / HouseName/Number was: , now: 32 chestnut house; Street was: chapelcombe house, now: east street; Area was: tarrant keyneston, now: ; Post Code was: DT11 9JH, now: DT11 7DU | |
26 Mar 2009 | 288c | Secretary's Change of Particulars / mary wright / 08/09/2008 / HouseName/Number was: , now: chestnut house; Street was: chapelcombe house, now: east street; Area was: tarrant keyneston, now: ; Post Code was: DT11 9JH, now: DT11 7DU | |
31 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
07 Apr 2008 | 363s | Return made up to 25/02/08; change of members | |
02 Feb 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
06 Nov 2007 | 288a | New secretary appointed | |
06 Nov 2007 | 288b | Secretary resigned;director resigned | |
26 Jul 2007 | 287 | Registered office changed on 26/07/07 from: 1 whittle road, ferndown industrial estate, ferndown, dorset BH21 7RJ | |
01 Jun 2007 | 363s | Return made up to 25/02/07; full list of members | |
05 Sep 2006 | CERTNM | Company name changed c & s designs (south) LIMITED\certificate issued on 05/09/06 | |
04 Sep 2006 | 288b | Secretary resigned;director resigned | |
04 Sep 2006 | 288b | Director resigned | |
31 Aug 2006 | 288a | New director appointed | |
31 Aug 2006 | 288a | New secretary appointed;new director appointed |