HOWARD PLASTERING CONTRACTORS LIMITED
Company number 05520436
- Company Overview for HOWARD PLASTERING CONTRACTORS LIMITED (05520436)
- Filing history for HOWARD PLASTERING CONTRACTORS LIMITED (05520436)
- People for HOWARD PLASTERING CONTRACTORS LIMITED (05520436)
- Charges for HOWARD PLASTERING CONTRACTORS LIMITED (05520436)
- More for HOWARD PLASTERING CONTRACTORS LIMITED (05520436)
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 Jul 2021 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Oct 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 July 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
12 Mar 2020 | PSC01 | Notification of Justin John Howard as a person with significant control on 31 May 2019 | |
12 Mar 2020 | PSC07 | Cessation of Simon Mark Howard as a person with significant control on 31 May 2019 | |
05 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2019 | TM01 | Termination of appointment of Simon Mark Howard as a director on 31 May 2019 | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
17 Jul 2018 | PSC04 | Change of details for Mr Simon Mark Howard as a person with significant control on 10 July 2018 | |
16 Jul 2018 | PSC04 | Change of details for Mr Simon Mark Howard as a person with significant control on 10 July 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Justin John Howard on 16 July 2018 | |
16 Jul 2018 | CH01 | Director's details changed for John Howard on 16 July 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Mr Simon Mark Howard on 16 July 2018 | |
16 Jul 2018 | CH03 | Secretary's details changed for Susan Elaine Field on 16 July 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
18 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |