Advanced company searchLink opens in new window

HOWPER 476 LIMITED

Company number 05044499

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)
29 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2010 4.72 Return of final meeting in a creditors' voluntary winding up
13 Apr 2010 4.68 Liquidators' statement of receipts and payments to 30 March 2010
19 Oct 2009 4.68 Liquidators' statement of receipts and payments to 30 September 2009
06 May 2009 4.68 Liquidators' statement of receipts and payments to 30 March 2009
20 Jun 2008 287 Registered office changed on 20/06/2008 from coakley & co 1 farnham road guildford surrey GU2 4RG
14 Apr 2008 4.20 Statement of affairs with form 4.19
14 Apr 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-31
14 Apr 2008 600 Appointment of a voluntary liquidator
19 Mar 2008 287 Registered office changed on 19/03/2008 from active fo active house the old granary boughton milton keynes MK16 0HV
20 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
15 Oct 2007 287 Registered office changed on 15/10/07 from: high pines, blackdown avenue woking surrey GU22 8QG
15 Oct 2007 288b Secretary resigned
15 Oct 2007 288b Director resigned
15 Oct 2007 288a New director appointed
15 Oct 2007 288a New secretary appointed
04 Jul 2007 363s Return made up to 16/02/07; full list of members
16 May 2007 AA Total exemption full accounts made up to 31 December 2005
17 Aug 2006 363s Return made up to 16/02/06; full list of members
05 Apr 2006 287 Registered office changed on 05/04/06 from: energie house, tongwell street fox milne milton keynes MK15 0YA
27 Jan 2006 AA Total exemption small company accounts made up to 31 December 2004
01 Nov 2005 287 Registered office changed on 01/11/05 from: 13 britten grove old farm park milton keynes MK7 8PP
30 Apr 2005 395 Particulars of mortgage/charge
29 Apr 2005 225 Accounting reference date shortened from 31/03/05 to 31/12/04
28 Apr 2005 363s Return made up to 16/02/05; full list of members