- Company Overview for HOWWARE LTD (10610812)
- Filing history for HOWWARE LTD (10610812)
- People for HOWWARE LTD (10610812)
- More for HOWWARE LTD (10610812)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2019 | DS01 | Application to strike the company off the register | |
15 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
06 May 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 6 May 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
20 Nov 2018 | PSC07 | Cessation of Jamie Jones as a person with significant control on 31 March 2017 | |
31 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
18 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 27 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
13 Feb 2018 | PSC01 | Notification of Reina Vizcarra as a person with significant control on 31 March 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Mrs Reina Vizcarra on 31 March 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Jamie Jones as a director on 31 March 2017 | |
09 Aug 2017 | AP01 | Appointment of Mrs Reina Vizcarra as a director on 31 March 2017 | |
18 May 2017 | AD01 | Registered office address changed from 65 Parc Avenue Morriston Swansea SA6 8HX United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 18 May 2017 | |
09 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-09
|