Advanced company searchLink opens in new window

HOW-DO LIMITED

Company number 06103268

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)
23 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jul 2015 4.68 Liquidators' statement of receipts and payments to 8 May 2015
21 May 2014 4.68 Liquidators' statement of receipts and payments to 8 May 2014
19 Jun 2013 AD01 Registered office address changed from Quay House Quay Street Manchester M3 3JE England on 19 June 2013
24 May 2013 4.20 Statement of affairs with form 4.19
24 May 2013 600 Appointment of a voluntary liquidator
24 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Aug 2012 TM01 Termination of appointment of Helen Ruth Ramsbottom as a director on 25 July 2012
03 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1,270
22 Feb 2012 AP01 Appointment of Ms Helen Ruth Ramsbottom as a director on 11 November 2011
21 Feb 2012 TM01 Termination of appointment of Benjamin John Waterhouse as a director on 11 November 2011
16 Feb 2012 AP01 Appointment of Mr Mark Roy Garner as a director on 11 November 2011
11 Jan 2012 TM01 Termination of appointment of Nicholas Jaspan as a director on 10 November 2011
11 Jan 2012 TM02 Termination of appointment of Jill Taylor as a secretary on 10 November 2011
11 Jan 2012 AD01 Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ on 11 January 2012
11 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
16 Jun 2010 88(2) Capitals not rolled up
16 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009
15 Jun 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Mr Benjamin John Waterhouse on 14 February 2010
15 Jun 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 100
21 May 2010 TM01 Termination of appointment of Jill Taylor as a director