Advanced company searchLink opens in new window

HOWDEN (NA2) LIMITED

Company number 07872690

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2017 DS01 Application to strike the company off the register
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
29 Sep 2016 AP03 Appointment of Andrew John Moore as a secretary on 27 September 2016
29 Sep 2016 TM02 Termination of appointment of Matt Blake as a secretary on 27 September 2016
12 Jul 2016 MR04 Satisfaction of charge 078726900003 in full
18 May 2016 AA Full accounts made up to 30 September 2015
11 Jan 2016 TM01 Termination of appointment of Rinku Patel as a director on 17 December 2015
09 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
17 Nov 2015 MR05 All of the property or undertaking has been released from charge 078726900003
30 Jun 2015 AA Full accounts made up to 30 September 2014
06 May 2015 MR01 Registration of charge 078726900003, created on 29 April 2015
02 May 2015 MR04 Satisfaction of charge 078726900002 in full
06 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
28 Oct 2014 AP03 Appointment of Mr Matt Blake as a secretary on 30 September 2014
28 Oct 2014 TM01 Termination of appointment of John Duncan Irvine Bennett as a director on 30 April 2014
28 Oct 2014 TM02 Termination of appointment of David John Bearryman as a secretary on 30 September 2014
04 Apr 2014 AA Full accounts made up to 30 September 2013
03 Feb 2014 TM01 Termination of appointment of Graham Faux as a director
03 Feb 2014 AP01 Appointment of Mr Rinku Patel as a director
08 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
04 Nov 2013 MR01 Registration of charge 078726900002
18 Oct 2013 MR04 Satisfaction of charge 1 in full