Advanced company searchLink opens in new window

HOWLAND ACCOUNTANCY SERVICES LIMITED

Company number 06655455

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2020 DS01 Application to strike the company off the register
28 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
28 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
05 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
31 Jul 2017 AA Accounts for a dormant company made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
09 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
09 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
04 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
04 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
28 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
11 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100
11 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
03 Sep 2012 AA Accounts for a dormant company made up to 31 July 2012
03 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
03 Aug 2012 TM02 Termination of appointment of Margaret Young as a secretary
13 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
30 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
15 Nov 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
15 Nov 2010 AD01 Registered office address changed from Reception 2Nd Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF on 15 November 2010
12 Nov 2010 CH01 Director's details changed for Ian Michael Paye on 24 July 2010