- Company Overview for HOW-DO LIMITED (06103268)
- Filing history for HOW-DO LIMITED (06103268)
- People for HOW-DO LIMITED (06103268)
- Insolvency for HOW-DO LIMITED (06103268)
- More for HOW-DO LIMITED (06103268)
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
|
|
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
|
|
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
|
|
21 May 2010 | TM01 | Termination of appointment of Jill Taylor as a director |