Advanced company searchLink opens in new window

HOWPER 742 LIMITED

Company number 07923698

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)
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2013 DS01 Application to strike the company off the register
07 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
02 Jul 2012 MA Memorandum and Articles of Association
08 Jun 2012 AP01 Appointment of Angus Malcolm Blair as a director on 16 May 2012
28 May 2012 AP01 Appointment of Graham John Longden Stanton as a director on 16 May 2012
28 May 2012 AP01 Appointment of Ian William Jackson as a director on 16 May 2012
28 May 2012 AP01 Appointment of Michael Philip Stanton as a director on 16 May 2012
28 May 2012 AP03 Appointment of Michael Philip Stanton as a secretary on 16 May 2012
28 May 2012 SH01 Statement of capital following an allotment of shares on 16 May 2012
  • GBP 100.00
28 May 2012 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary on 16 May 2012
28 May 2012 TM01 Termination of appointment of Hp Directors Limited as a director on 16 May 2012
28 May 2012 TM01 Termination of appointment of Gerald Mark Couldrake as a director on 16 May 2012
28 May 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
28 May 2012 AD01 Registered office address changed from Oxford House Cliftonville Northampton NN1 5PN United Kingdom on 28 May 2012
28 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted