- Company Overview for DAVID HOWARD ASSOCIATES LTD (07682010)
- Filing history for DAVID HOWARD ASSOCIATES LTD (07682010)
- People for DAVID HOWARD ASSOCIATES LTD (07682010)
- More for DAVID HOWARD ASSOCIATES LTD (07682010)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
13 Sep 2011 | CERTNM |
Company name changed elderwest LTD\certificate issued on 13/09/11
|
|
30 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2011 | CONNOT | Change of name notice | |
26 Jul 2011 | AP01 | Appointment of David Howard as a director | |
26 Jul 2011 | AP03 | Appointment of David Howard as a secretary | |
26 Jul 2011 | AD01 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom on 26 July 2011 | |
12 Jul 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
12 Jul 2011 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 July 2011 | |
24 Jun 2011 | NEWINC | Incorporation |