Advanced company searchLink opens in new window

THE HOWARD CENTRE RETAILERS ASSOCIATION LIMITED

Company number 02546893

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2012 DS01 Application to strike the company off the register
20 Dec 2011 AA Total exemption full accounts made up to 28 September 2011
24 Oct 2011 TM01 Termination of appointment of Simon James Green as a director on 23 September 2011
10 Oct 2011 AR01 Annual return made up to 9 October 2011 no member list
11 Apr 2011 AA Total exemption full accounts made up to 28 September 2010
09 Mar 2011 TM01 Termination of appointment of Nicola Sheridon as a director
11 Oct 2010 AR01 Annual return made up to 9 October 2010 no member list
11 Oct 2010 CH01 Director's details changed for Nicola Lisbeth Sheridon on 1 October 2009
14 Jun 2010 AA Total exemption full accounts made up to 28 September 2009
23 Feb 2010 AP01 Appointment of Simon James Green as a director
19 Oct 2009 TM01 Termination of appointment of Andrew Rawlings as a director
15 Oct 2009 AR01 Annual return made up to 9 October 2009 no member list
15 Oct 2009 CH01 Director's details changed for Dir Anne Brorsen Raill on 1 October 2009
15 Oct 2009 AD03 Register(s) moved to registered inspection location
15 Oct 2009 AD02 Register inspection address has been changed
15 Oct 2009 CH01 Director's details changed for Alison Gelling on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Anthony Lawrence Maher on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Pauline Ella Johnson on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Andrew Paul Cooper on 1 October 2009
19 Mar 2009 AA Total exemption full accounts made up to 28 September 2008
18 Mar 2009 288b Appointment Terminated Director lucy lilley
18 Mar 2009 288a Director appointed andrew rawlings
10 Feb 2009 288c Director's Change of Particulars / anthony maher / 04/02/2009 / HouseName/Number was: , now: flat; Street was: 452 oakleigh road north, now: 2; Area was: , now: 68 woodside park road; Post Code was: N20 0RZ, now: N12 8RY