Advanced company searchLink opens in new window

HOWPER 801 LIMITED

Company number 12460541

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 Oct 2023 AD01 Registered office address changed from Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 25 October 2023
28 Jun 2021 AD01 Registered office address changed from C/O Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hamphire SO15 2EA to Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
24 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 LIQ01 Declaration of solvency
27 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-30
27 Apr 2020 600 Appointment of a voluntary liquidator
23 Apr 2020 AD01 Registered office address changed from 4 Rushmills Nene House Northampton NN4 7YB England to C/O Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hamphire SO15 2EA on 23 April 2020
23 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 SH08 Change of share class name or designation
16 Apr 2020 SH10 Particulars of variation of rights attached to shares
31 Mar 2020 TM01 Termination of appointment of Barry Jones as a director on 30 March 2020
31 Mar 2020 PSC01 Notification of Allan Dyson as a person with significant control on 13 February 2020
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 90,002
31 Mar 2020 PSC07 Cessation of Allan Peter Dyson as a person with significant control on 30 March 2020
13 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-13
  • GBP 2