Advanced company searchLink opens in new window

F.K. HOWARD LIMITED

Company number 08396092

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-22
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
  • GBP 60
03 Nov 2015 SH03 Purchase of own shares.
13 Oct 2015 SH06 Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 60
13 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 100
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
  • GBP 100
26 Feb 2013 CERTNM Company name changed big grey door LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-22
26 Feb 2013 CONNOT Change of name notice
08 Feb 2013 NEWINC Incorporation