- Company Overview for HOWARTH GROUP LIMITED (06045858)
- Filing history for HOWARTH GROUP LIMITED (06045858)
- People for HOWARTH GROUP LIMITED (06045858)
- More for HOWARTH GROUP LIMITED (06045858)
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 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
31 Jan 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
26 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | SH06 |
Cancellation of shares. Statement of capital on 7 May 2019
|
|
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | SH03 | Purchase of own shares. | |
05 Feb 2019 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
31 Jan 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
24 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
20 Mar 2017 | AD01 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 20 March 2017 | |
02 Feb 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
04 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | CH01 | Director's details changed for Janet O'niell on 9 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Brian Harold Howarth as a director on 9 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Annie Howarth on 9 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mrs Audrey Walker on 9 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Patricia Beaty on 9 January 2016 | |
18 Jan 2016 | CH03 | Secretary's details changed for Janet O'neill on 9 January 2016 |