Advanced company searchLink opens in new window

STEPHEN HOWARD HOMES (SERVICES) LIMITED

Company number 05093995

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)
19 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
19 May 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-21
19 May 2017 600 Appointment of a voluntary liquidator
25 May 2016 4.68 Liquidators' statement of receipts and payments to 20 April 2016
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
05 May 2015 4.20 Statement of affairs with form 4.19
05 May 2015 600 Appointment of a voluntary liquidator
16 Apr 2015 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD United Kingdom to One Great Cumberland Place Marble Arch London W1H 7LW on 16 April 2015
14 Oct 2014 MISC Variation order
02 Apr 2014 CH03 Secretary's details changed for Robert Jeffery Piper on 23 May 2013
02 Apr 2014 CH01 Director's details changed for Mr Jonathan Rubins on 23 May 2013
02 Apr 2014 AC92 Restoration by order of the court
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2011 TM01 Termination of appointment of Howard Keen as a director
28 Jun 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
14 Apr 2010 AD01 Registered office address changed from Stamford House Primett Road Stevenage Hertfordshire SG1 3EE on 14 April 2010
10 Feb 2010 TM02 Termination of appointment of Martin Tullett as a secretary
10 Feb 2010 AP03 Appointment of Robert Jeffery Piper as a secretary
04 Feb 2010 AA Accounts for a small company made up to 30 April 2009
24 Nov 2009 CH01 Director's details changed for Howard Ramon Keen on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Jonathan Rubins on 1 October 2009
20 May 2009 363a Return made up to 05/04/09; full list of members
19 Feb 2009 AA Accounts for a small company made up to 30 April 2008