Advanced company searchLink opens in new window

HOWARD CONSULT LTD

Company number 11785431

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2022 DS01 Application to strike the company off the register
08 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
29 Jan 2022 AA Micro company accounts made up to 6 April 2021
14 Dec 2021 AD01 Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Ger-Y-Moryd Lon Towyn Capel Holyhead LL65 2TU on 14 December 2021
28 Jan 2021 AA Micro company accounts made up to 31 January 2020
28 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
28 Jan 2021 AA01 Current accounting period extended from 31 January 2021 to 6 April 2021
11 Dec 2020 CH01 Director's details changed for Dr Thomas Howard on 11 December 2020
11 Dec 2020 PSC04 Change of details for Dr Thomas Howard as a person with significant control on 11 December 2020
11 Dec 2020 AD01 Registered office address changed from Ger-Y-Moryd Lon Towyn Capel Holyhead LL65 2TU United Kingdom to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 11 December 2020
07 Dec 2020 CH01 Director's details changed for Dr Thomas Howard on 7 December 2020
23 Nov 2020 AP01 Appointment of Mr Mathew Peter Howard as a director on 23 November 2020
23 Nov 2020 PSC01 Notification of Mathew Peter Howard as a person with significant control on 23 November 2020
23 Nov 2020 TM01 Termination of appointment of Mathew Howard as a director on 23 November 2020
23 Nov 2020 PSC07 Cessation of Mathew Howard as a person with significant control on 23 November 2020
23 Nov 2020 TM02 Termination of appointment of Danielle Howard as a secretary on 23 November 2020
23 Nov 2020 CH01 Director's details changed for Mrs Danielle Howard on 23 November 2020
23 Nov 2020 PSC04 Change of details for Mrs Danielle Howard as a person with significant control on 23 November 2020
15 Nov 2020 AP01 Appointment of Mrs Danielle Howard as a director on 15 November 2020
15 Nov 2020 AP03 Appointment of Mrs Danielle Howard as a secretary on 15 November 2020
15 Nov 2020 PSC01 Notification of Danielle Howard as a person with significant control on 15 November 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
24 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-24
  • GBP 2