Advanced company searchLink opens in new window

HOWARTH GROUP LIMITED

Company number 06045858

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)
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
  • RES13 ‐ Dividend sarisfied by the transfer 07/05/2019
25 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2019 SH06 Cancellation of shares. Statement of capital on 7 May 2019
  • GBP 76.14
21 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 100
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