Advanced company searchLink opens in new window

HOWBRIDGE LOGISTICS LTD

Company number 08975199

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2018 DS01 Application to strike the company off the register
18 May 2018 AA Micro company accounts made up to 30 April 2018
02 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
02 Mar 2018 AD01 Registered office address changed from 27 st Helens Avenue Barnsley S71 2AX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 March 2018
02 Mar 2018 TM01 Termination of appointment of David Pearman as a director on 20 February 2018
02 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
02 Mar 2018 PSC07 Cessation of David Pearman as a person with significant control on 20 February 2018
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
06 Jan 2017 AA Micro company accounts made up to 30 April 2016
26 Aug 2016 AP01 Appointment of Mr David Pearman as a director on 19 August 2016
26 Aug 2016 TM01 Termination of appointment of James Driscoll as a director on 19 August 2016
26 Aug 2016 AD01 Registered office address changed from 22 Anemone Drive Haslingden Rossendale BB4 6NJ United Kingdom to 27 st Helens Avenue Barnsley S71 2AX on 26 August 2016
23 May 2016 TM01 Termination of appointment of Mircea Bogdan as a director on 12 May 2016
23 May 2016 AD01 Registered office address changed from 31 Hackington Crescent Beckenham BR3 1RY United Kingdom to 22 Anemone Drive Haslingden Rossendale BB4 6NJ on 23 May 2016
23 May 2016 AP01 Appointment of James Driscoll as a director on 12 May 2016
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
24 Dec 2015 AA Micro company accounts made up to 30 April 2015
17 Dec 2015 AD01 Registered office address changed from 18 Nutmeg Close London E16 4PG United Kingdom to 31 Hackington Crescent Beckenham BR3 1RY on 17 December 2015
17 Dec 2015 CH01 Director's details changed for Mircea Bogdan on 26 November 2015
06 Jul 2015 TM01 Termination of appointment of Daniel Berkes as a director on 29 June 2015
06 Jul 2015 AD01 Registered office address changed from 70-74 Church Gate Leicester LE1 4AL to 18 Nutmeg Close London E16 4PG on 6 July 2015
06 Jul 2015 AP01 Appointment of Mircea Bogdan as a director on 29 June 2015