- Company Overview for HOWROYDE ASSET FINANCE LIMITED (09019685)
- Filing history for HOWROYDE ASSET FINANCE LIMITED (09019685)
- People for HOWROYDE ASSET FINANCE LIMITED (09019685)
- Insolvency for HOWROYDE ASSET FINANCE LIMITED (09019685)
- More for HOWROYDE ASSET FINANCE LIMITED (09019685)
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
|
|
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
|
|
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
|
|
23 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 4 December 2014
|
|
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
|
|
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
|