- Company Overview for HOWPER 1001 LIMITED (08491556)
- Filing history for HOWPER 1001 LIMITED (08491556)
- People for HOWPER 1001 LIMITED (08491556)
- Charges for HOWPER 1001 LIMITED (08491556)
- More for HOWPER 1001 LIMITED (08491556)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2020 | DS01 | Application to strike the company off the register | |
03 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
04 Jun 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
14 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
07 Sep 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
10 Nov 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Jun 2014 | CH01 | Director's details changed for Christopher John Pegram on 1 April 2014 | |
06 Jun 2014 | CH01 | Director's details changed for Mr Robert Neil Lamb on 1 April 2014 | |
06 Jun 2014 | CH01 | Director's details changed for Paul Terance Hynes on 1 April 2014 | |
06 Jun 2014 | CH01 | Director's details changed for Andrew Peter Marks on 1 April 2014 | |
14 Feb 2014 | MR01 | Registration of charge 084915560001 | |
14 Feb 2014 | MR01 | Registration of charge 084915560002 | |
16 Apr 2013 | NEWINC |
Incorporation
|