Advanced company searchLink opens in new window

HOWARTH MILLER LIMITED

Company number 09697919

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)
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