Advanced company searchLink opens in new window

RON HOWARD GROUP LTD

Company number 07397482

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2017 DS01 Application to strike the company off the register
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
20 Jul 2017 AD01 Registered office address changed from Meadowcroft Forest Drive Kirby Muxloe Leicester Leicestershire LE9 2EA to 8 Garden Street Thurmaston Leicester Leicestershire LE4 8DS on 20 July 2017
20 Jul 2017 CH01 Director's details changed for Mr Thomas Roy Harpin on 20 July 2017
17 Jul 2017 PSC04 Change of details for Mr Tom Harpin as a person with significant control on 6 April 2016
14 Jul 2017 PSC01 Notification of Brian Howard as a person with significant control on 6 April 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
03 Jan 2014 AAMD Amended accounts made up to 31 March 2013
13 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
10 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
08 Oct 2012 CH01 Director's details changed for Mr Thomas Harpin on 25 September 2012
05 Oct 2012 AD01 Registered office address changed from 26 Princes Close Anstey Leicester Leicestershire LE7 7EG England on 5 October 2012
03 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Nov 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
04 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
05 Oct 2010 NEWINC Incorporation