- Company Overview for HOWARD ALLEN SEEDS LTD (NI059682)
- Filing history for HOWARD ALLEN SEEDS LTD (NI059682)
- People for HOWARD ALLEN SEEDS LTD (NI059682)
- Charges for HOWARD ALLEN SEEDS LTD (NI059682)
- Insolvency for HOWARD ALLEN SEEDS LTD (NI059682)
- More for HOWARD ALLEN SEEDS LTD (NI059682)
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) |
---|---|---|---|
19 Mar 2024 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2023 | 4.69(NI) | Statement of receipts and payments to 24 October 2023 | |
03 Nov 2022 | 4.69(NI) | Statement of receipts and payments to 24 October 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from 1-3 Arthur Street Belfast Co Antrim BT1 4GA to Church House 24 Dublin Road Omagh Tyrone BT78 1HE on 9 March 2022 | |
03 Feb 2022 | 4.69(NI) | Statement of receipts and payments to 24 October 2021 | |
20 Nov 2020 | 4.69(NI) | Statement of receipts and payments to 24 October 2020 | |
31 Oct 2019 | 4.69(NI) | Statement of receipts and payments to 24 October 2019 | |
07 Nov 2018 | 4.69(NI) | Statement of receipts and payments to 24 October 2018 | |
16 Nov 2017 | 4.69(NI) | Statement of receipts and payments to 24 October 2017 | |
02 Nov 2016 | AD01 | Registered office address changed from Mccleary & Company Ltd Quaker Buildings High Street Lurgan BT66 8BB to 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 2 November 2016 | |
02 Nov 2016 | 4.21(NI) | Statement of affairs | |
02 Nov 2016 | VL1 | Appointment of a liquidator | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
15 Dec 2015 | CH01 | Director's details changed for Mark Howard Allen on 15 December 2015 | |
15 Dec 2015 | CH03 | Secretary's details changed for Suzanne Allen on 15 December 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Suzanne Allen on 15 December 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
28 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders |