Advanced company searchLink opens in new window

HOWELL BROOKS PROPERTY SERVICES LTD

Company number 07208564

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2019 DS01 Application to strike the company off the register
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
20 Feb 2018 AD01 Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 AD01 Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014
07 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jul 2013 TM01 Termination of appointment of William Beadles as a director
17 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
04 May 2012 CH01 Director's details changed for Mr Andre John Miles on 14 October 2011
04 May 2012 CH01 Director's details changed for Tamara Elizabeth Bull on 13 February 2011
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 99