- Company Overview for HOWLETTS DEVELOPMENTS LIMITED (08623514)
- Filing history for HOWLETTS DEVELOPMENTS LIMITED (08623514)
- People for HOWLETTS DEVELOPMENTS LIMITED (08623514)
- Insolvency for HOWLETTS DEVELOPMENTS LIMITED (08623514)
- More for HOWLETTS DEVELOPMENTS LIMITED (08623514)
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) |
---|---|---|---|
13 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Mar 2016 | AD01 | Registered office address changed from Manor Place Albert Road, Braintree, Essex, CM7 3JE to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 9 March 2016 | |
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | 600 |
Appointment of a voluntary liquidator
|
|
08 Mar 2016 | 4.70 | Declaration of solvency | |
08 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2013 | AP03 | Appointment of Cheryl Vivienne Rees as a secretary | |
05 Aug 2013 | AP01 | Appointment of Mr Frazer James Rees as a director | |
05 Aug 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
05 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 30 July 2013
|
|
25 Jul 2013 | TM01 | Termination of appointment of Ashok Bhardwaj as a director | |
24 Jul 2013 | NEWINC |
Incorporation
|