Advanced company searchLink opens in new window

HOWARD HOULDER LTD

Company number 06218094

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2018 DS01 Application to strike the company off the register
05 Feb 2018 MR04 Satisfaction of charge 1 in full
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
07 Dec 2016 AA Accounts for a small company made up to 31 December 2015
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
10 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,800
01 Oct 2015 AA Full accounts made up to 31 December 2014
25 Jun 2015 AA Full accounts made up to 31 December 2013
16 Jun 2015 TM01 Termination of appointment of Gregory Christopher Bishop as a director on 15 December 2014
16 Jun 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,800
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AD01 Registered office address changed from 5Th Floor 9 St Clare Street Minories London EC3N 1LQ to 35 Chestnut Grove Benfleet Essex SS7 5RX on 28 August 2014
15 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,800
03 Oct 2013 AA Full accounts made up to 31 December 2012
09 Jul 2013 TM01 Termination of appointment of Peter Bartels as a director
09 Jul 2013 TM01 Termination of appointment of Juergen Sommer as a director
14 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
14 Mar 2012 TM01 Termination of appointment of Paul Lorenz Meyer as a director