Advanced company searchLink opens in new window

HOWSLAY ENACTMENT LIMITED

Company number 04683433

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)
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
  • GBP 100
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