Advanced company searchLink opens in new window

HOWPER 724 LIMITED

Company number 07304672

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2013 DS01 Application to strike the company off the register
10 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
Statement of capital on 2012-07-10
  • GBP 163,561
03 Jul 2012 AA Full accounts made up to 31 July 2011
03 Jul 2012 AA Full accounts made up to 31 January 2012
03 Jul 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 January 2012
01 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 18 March 2011
  • GBP 163,561.00
08 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190(1) ca 2006 18/03/2011
06 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2011 AD01 Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 7 March 2011
07 Mar 2011 TM01 Termination of appointment of Gerald Couldrake as a director
07 Mar 2011 TM01 Termination of appointment of Hp Directors Limited as a director
07 Mar 2011 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary
07 Mar 2011 AP03 Appointment of Mr Michael John Hamborg as a secretary
07 Mar 2011 AP01 Appointment of Mr Michael John Hamborg as a director
07 Mar 2011 AP01 Appointment of Mr Simon Anthony Harvey as a director
07 Mar 2011 AP01 Appointment of Mr Andrew Phillip Cockerill as a director
05 Jul 2010 NEWINC Incorporation