Advanced company searchLink opens in new window

HOWE P LIMITED

Company number 06062178

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)
22 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
30 Aug 2011 AD01 Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN on 30 August 2011
25 Aug 2011 4.20 Statement of affairs with form 4.19
25 Aug 2011 600 Appointment of a voluntary liquidator
25 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-16
03 Jun 2011 AA Total exemption small company accounts made up to 31 January 2008
26 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2011 AR01 Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
25 Jan 2011 CH01 Director's details changed for Muftaw Giwa on 23 January 2010
13 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2009 363a Return made up to 23/01/09; full list of members
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
13 May 2009 287 Registered office changed on 13/05/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA united kingdom
09 Jan 2009 287 Registered office changed on 09/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU
25 Jun 2008 288c Director's Change of Particulars / muftaw giwa / 23/01/2008 / Nationality was: ghanaian, now: british; Date of Birth was: 07-Jun-1976, now: 05-Nov-1975; HouseName/Number was: , now: 200; Street was: 200 mcleod road, now: mcleod road
24 Jun 2008 363a Return made up to 23/01/08; full list of members
03 Jun 2008 288b Appointment Terminated Secretary safesecretaries LIMITED
24 Apr 2007 288a New director appointed
24 Apr 2007 288b Director resigned
23 Jan 2007 NEWINC Incorporation