Advanced company searchLink opens in new window

HOWROYDE ASSET FINANCE LIMITED

Company number 09019685

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 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jun 2017 AD01 Registered office address changed from Howroyde Barn Barkisland Halifax West Yorkshire HX4 0AP to Airport House Purley Way Croydon Surrey CR0 0XZ on 9 June 2017
05 Jun 2017 4.70 Declaration of solvency
05 Jun 2017 600 Appointment of a voluntary liquidator
05 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-18
04 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
25 Apr 2017 AA Micro company accounts made up to 31 December 2016
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 500,000
28 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 500,000
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 500,000
03 Jul 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
03 Jun 2014 CERTNM Company name changed gweco 628 LIMITED\certificate issued on 03/06/14
  • CONNOT ‐
02 Jun 2014 TM01 Termination of appointment of Gweco Directors Ltd as a director
02 Jun 2014 AP01 Appointment of Mrs Susan Rosemary Laithwaite as a director
02 Jun 2014 AP01 Appointment of Mr John Laithwaite as a director
02 Jun 2014 TM01 Termination of appointment of John Holden as a director
02 Jun 2014 AD01 Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 2 June 2014
01 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)