Advanced company searchLink opens in new window

HOWPER 1003 LIMITED

Company number 07682394

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2020 DS01 Application to strike the company off the register
04 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
03 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
11 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
22 May 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
22 May 2018 AA Accounts for a dormant company made up to 31 January 2018
05 Jul 2017 PSC01 Notification of Andrew Peter Marks as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Robert Neil Lamb as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
03 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
14 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
04 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
01 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
18 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
30 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
03 Mar 2014 AA Accounts for a dormant company made up to 31 January 2014
28 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
13 Mar 2013 AA Accounts for a dormant company made up to 31 January 2013
27 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
27 Jun 2012 CH01 Director's details changed for Mr Robert Neil Lamb on 1 June 2012
27 Jun 2012 CH01 Director's details changed for Andrew Peter Marks on 1 June 2012
27 Jun 2012 CH01 Director's details changed for Paul Terance Hynes on 1 June 2012