- Company Overview for HOWARTH MILLER LIMITED (09697919)
- Filing history for HOWARTH MILLER LIMITED (09697919)
- People for HOWARTH MILLER LIMITED (09697919)
- More for HOWARTH MILLER LIMITED (09697919)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2019 | PSC04 | Change of details for Mr Christopher Howarth as a person with significant control on 3 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Ms Natasha Miller on 3 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Christopher Mark Howarth on 3 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Miss Natasha Miller as a person with significant control on 3 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 108 Church Street Eastwood Nottinghamshire NG16 3HT United Kingdom to 90 st Stephens Road Nottingham NG2 4JS on 23 April 2019 | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2019 | DS01 | Application to strike the company off the register | |
23 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
26 Jun 2018 | AD01 | Registered office address changed from 108 Church Lane Eastwood Nottinghamshire NG16 3HT United Kingdom to 108 Church Street Eastwood Nottinghamshire NG16 3HT on 26 June 2018 | |
26 Jun 2018 | PSC04 | Change of details for Mr Christopher Howarth as a person with significant control on 25 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 25B Latham Lane Gomersal Cleckheaton West Yorkshire BD19 4AL England to 108 Church Lane Eastwood Nottinghamshire NG16 3HT on 26 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Mr Christopher Mark Howarth on 25 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Ms Natasha Miller on 25 June 2018 | |
26 Jun 2018 | PSC04 | Change of details for Miss Natasha Miller as a person with significant control on 25 June 2018 | |
15 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Gavin Jamie Andrew Howarth as a director on 12 September 2017 | |
27 Jul 2017 | PSC04 | Change of details for Mr Christopher Howarth as a person with significant control on 26 July 2017 | |
27 Jul 2017 | PSC04 | Change of details for Mr Christopher Howarth as a person with significant control on 6 April 2016 | |
26 Jul 2017 | CH01 | Director's details changed for Mr Christopher Mark Howarth on 26 July 2017 | |
26 Jul 2017 | CH01 | Director's details changed for Ms Natasha Miller on 26 July 2017 | |
26 Jul 2017 | PSC04 | Change of details for Miss Natasha Miller as a person with significant control on 26 July 2017 | |
26 Jul 2017 | PSC04 | Change of details for Miss Natasha Miller as a person with significant control on 6 April 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
07 Jun 2017 | AP01 | Appointment of Mr Gavin Jamie Andrew Howarth as a director on 20 April 2017 |