- Company Overview for F.K. HOWARD LIMITED (08396092)
- Filing history for F.K. HOWARD LIMITED (08396092)
- People for F.K. HOWARD LIMITED (08396092)
- Insolvency for F.K. HOWARD LIMITED (08396092)
- More for F.K. HOWARD LIMITED (08396092)
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) |
---|---|---|---|
19 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2021 | |
19 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2020 | |
17 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2019 | |
05 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2018 | |
19 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2017 | LIQ02 | Statement of affairs | |
07 Sep 2017 | AD01 | Registered office address changed from Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton Northamptonshire NN3 6WL to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 7 September 2017 | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
03 Nov 2015 | SH03 | Purchase of own shares. | |
13 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 28 September 2015
|
|
13 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Jul 2014 | TM01 | Termination of appointment of Edmond Calnan as a director | |
21 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
26 Feb 2013 | CERTNM |
Company name changed big grey door LIMITED\certificate issued on 26/02/13
|
|
26 Feb 2013 | CONNOT | Change of name notice | |
08 Feb 2013 | NEWINC | Incorporation |