Advanced company searchLink opens in new window

HOWLETT'S (AUTO CARE) LIMITED

Company number 00878628

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2024 DS01 Application to strike the company off the register
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with updates
29 Jun 2023 MR04 Satisfaction of charge 13 in full
29 Jun 2023 MR04 Satisfaction of charge 12 in full
29 Jun 2023 MR04 Satisfaction of charge 11 in full
29 Jun 2023 MR04 Satisfaction of charge 10 in full
28 Jun 2023 AA Micro company accounts made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
05 Oct 2022 PSC04 Change of details for Sally Anne Bott as a person with significant control on 4 October 2022
04 Oct 2022 PSC07 Cessation of Terence Howlett as a person with significant control on 5 August 2022
04 Oct 2022 PSC04 Change of details for Sally Anne Bott as a person with significant control on 4 October 2022
04 Oct 2022 PSC01 Notification of Sally Anne Bott as a person with significant control on 5 August 2022
04 Oct 2022 TM01 Termination of appointment of Terry Howlett as a director on 5 August 2022
21 Sep 2022 AA Micro company accounts made up to 30 November 2021
13 Sep 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 November 2021
07 Jun 2022 PSC04 Change of details for Mr Terence Howlett as a person with significant control on 6 June 2022
07 Jun 2022 PSC04 Change of details for Mr Terence Howlett as a person with significant control on 6 June 2022
06 Jun 2022 CH01 Director's details changed for Mr Terry Howlett on 6 June 2022
06 Jun 2022 CH01 Director's details changed for Mrs Karen Tracey Wood on 6 June 2022
06 Jun 2022 CH01 Director's details changed for Mr Terry Howlett on 6 June 2022
06 Jun 2022 AD01 Registered office address changed from Greenfields 64 Brick Kiln Lane Shepshed Loughborough Leicestershire LE12 9EL to C/O Brockhurst Davies Ltd 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ on 6 June 2022
20 Jan 2022 CAP-SS Solvency Statement dated 17/12/21
20 Jan 2022 SH19 Statement of capital on 20 January 2022
  • GBP 100