Advanced company searchLink opens in new window

HOWARD THOMAS HOLDINGS LTD.

Company number 03456931

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Jan 2009 363a Return made up to 28/10/08; full list of members
28 Jan 2009 288c Director's Change of Particulars / bernadette thomas / 06/04/2008 / HouseName/Number was: , now: la bergere; Street was: 1 kelbra crescent, now: 32170 sarraguzan; Area was: frampton cotterell, now: mielan; Post Town was: bristol, now: gers; Region was: south glos, now: ; Post Code was: BS36 2TU, now: ; Country was: , now: france
28 Jan 2009 288c Secretary's Change of Particulars / howard thomas / 06/04/2008 / HouseName/Number was: , now: la bergere; Street was: 1 kelbra crescent, now: 32170 sarraguzan; Area was: frampton cotterell, now: mielan; Post Town was: bristol, now: gers france; Region was: south glos, now: ; Post Code was: BS36 2TU, now: ; Country was: , now: france
27 Mar 2008 AA Total exemption small company accounts made up to 31 October 2007
27 Feb 2008 363a Return made up to 28/10/07; full list of members
28 Aug 2007 363a Return made up to 28/10/06; full list of members
07 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
10 Apr 2007 287 Registered office changed on 10/04/07 from: 100 gloucester road avonmouth bristol BS11 9AQ
13 Jan 2006 AA Total exemption full accounts made up to 31 October 2005
08 Nov 2005 363a Return made up to 28/10/05; full list of members
08 Nov 2005 288c Director's particulars changed
08 Nov 2005 288c Secretary's particulars changed
08 Nov 2005 287 Registered office changed on 08/11/05 from: 98 gloucester road avonmouth bristol BS11 9AQ
02 Feb 2005 AA Total exemption full accounts made up to 31 October 2004
04 Nov 2004 363s Return made up to 28/10/04; full list of members
19 Mar 2004 AA Total exemption full accounts made up to 31 October 2003
25 Nov 2003 363s Return made up to 28/10/03; full list of members
23 Dec 2002 AA Total exemption full accounts made up to 31 October 2002
28 Oct 2002 363s Return made up to 28/10/02; full list of members
28 Oct 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
21 Dec 2001 AA Total exemption full accounts made up to 31 October 2001
17 Dec 2001 363s Return made up to 28/10/01; full list of members