Advanced company searchLink opens in new window

HOWTO PRODUCTS LIMITED

Company number 07730192

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)
02 Aug 2017 TM01 Termination of appointment of Joshua Verey Ford as a director on 16 September 2016
31 May 2017 AA Accounts for a dormant company made up to 31 August 2016
31 Mar 2017 CS01 Confirmation statement made on 5 August 2016 with updates
07 Mar 2017 CH01 Director's details changed for Mr Joshua Verey Ford on 28 July 2015
07 Mar 2017 TM01 Termination of appointment of Joshua Verey Ford as a director on 16 September 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2016 AA Accounts for a dormant company made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
28 May 2015 AA Accounts for a dormant company made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
15 May 2014 AA Accounts for a dormant company made up to 31 August 2013
04 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
19 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
21 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
29 Mar 2012 AP01 Appointment of Mr Mark Andrew Fosbury as a director
27 Feb 2012 CERTNM Company name changed the lost pleasure gardens LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
25 Jan 2012 AP01 Appointment of Mr Joshua Verey Ford as a director
05 Aug 2011 TM01 Termination of appointment of Elizabeth Davies as a director
05 Aug 2011 NEWINC Incorporation