- Company Overview for HOWARD RETAIL LIMITED (08087375)
- Filing history for HOWARD RETAIL LIMITED (08087375)
- People for HOWARD RETAIL LIMITED (08087375)
- Insolvency for HOWARD RETAIL LIMITED (08087375)
- More for HOWARD RETAIL LIMITED (08087375)
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) |
---|---|---|---|
26 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2017 | L64.07 | Completion of winding up | |
10 Sep 2014 | COCOMP | Order of court to wind up | |
27 May 2014 | COCOMP | Order of court to wind up | |
11 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2013 | AR01 |
Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
|
|
08 May 2013 | CH01 | Director's details changed for Ms Claire Woods on 8 May 2013 | |
08 May 2013 | CH01 | Director's details changed for Mr Christopher James Howard on 8 May 2013 | |
08 May 2013 | CH01 | Director's details changed for Mr James O'brien Marshall on 8 May 2013 | |
08 May 2013 | AD01 | Registered office address changed from 14 St Peters Street Sandwich Kent CT13 9BW England on 8 May 2013 | |
31 Dec 2012 | AP01 | Appointment of James O'brien Marshall as a director | |
29 May 2012 | NEWINC |
Incorporation
|