- Company Overview for HOWSONS ACCOUNTANTS LIMITED (05654260)
- Filing history for HOWSONS ACCOUNTANTS LIMITED (05654260)
- People for HOWSONS ACCOUNTANTS LIMITED (05654260)
- Charges for HOWSONS ACCOUNTANTS LIMITED (05654260)
- Insolvency for HOWSONS ACCOUNTANTS LIMITED (05654260)
- More for HOWSONS ACCOUNTANTS LIMITED (05654260)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Apr 2019 | LIQ01 | Declaration of solvency | |
14 Mar 2019 | AD01 | Registered office address changed from Winton House, Stoke Road Stoke on Trent Staffordshire ST4 2RW to 570-572 Etruria Road Newcastle Staffs ST5 0SU on 14 March 2019 | |
13 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
14 Nov 2018 | PSC04 | Change of details for Mr James Philip Eyre-Walker as a person with significant control on 1 November 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mr James Philip Eyre-Walker on 12 November 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mr James Philip Eyre-Walker on 30 August 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
15 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Mar 2016 | TM01 | Termination of appointment of Julie Boyle as a director on 14 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Stephen Eardley as a director on 14 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Christopher John Parry as a director on 14 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
18 Sep 2014 | TM01 | Termination of appointment of Suzanne Elizabeth Preston as a director on 17 September 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |