Advanced company searchLink opens in new window

ED HOWLEY LIMITED

Company number 05639851

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2011 SOAS(A) Voluntary strike-off action has been suspended
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2011 DS01 Application to strike the company off the register
11 Nov 2010 AA Total exemption full accounts made up to 30 April 2010
08 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
Statement of capital on 2010-11-08
  • GBP 100
08 Nov 2010 AD01 Registered office address changed from 14 Honey Road Little Canfield Dunmow Essex CM6 1FF United Kingdom on 8 November 2010
09 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Edward Joseph Howley on 1 November 2009
09 Nov 2009 CH01 Director's details changed for Martine Louise Sayers on 1 November 2009
09 Nov 2009 AD01 Registered office address changed from Unit 3a Parsonage Farm Forest Hall Road Stansted Essex CM24 8TY on 9 November 2009
17 Sep 2009 AAMD Amended accounts made up to 30 April 2009
03 Aug 2009 AA Accounts made up to 30 April 2009
13 Jan 2009 363a Return made up to 30/11/08; full list of members
13 Jan 2009 288c Director and Secretary's Change of Particulars / martine sayers / 23/11/2008 / HouseName/Number was: , now: the oaks; Street was: 38 the pastures, now: forset hall road; Area was: brewers end, now: ; Post Town was: takeley, now: stansted; Post Code was: CM22 6TJ, now: CM24 8TY; Country was: , now: united kingdom
13 Jan 2009 288c Director's Change of Particulars / edward howley / 23/11/2008 / HouseName/Number was: , now: the oaks; Street was: 38 the pastures, now: forset hall road; Area was: brewers end, now: ; Post Town was: takeley, now: stansted; Post Code was: CM22 6TJ, now: CM24 8TY; Country was: , now: united kingdom
19 Nov 2008 287 Registered office changed on 19/11/2008 from the oaks parsonage farm foresthall road stansted essex CM24 8TX
24 Sep 2008 287 Registered office changed on 24/09/2008 from unit 3A, parsonage farm forest hall road stansted essex CM24 8TY
01 Aug 2008 AA Total exemption full accounts made up to 30 April 2008
06 Dec 2007 363a Return made up to 30/11/07; full list of members
07 Aug 2007 AA Total exemption full accounts made up to 30 April 2007
12 Dec 2006 363a Return made up to 30/11/06; full list of members