HOWARD ROBERTS AUTOMOTIVE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/05/1911 May 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
29/05/1829 May 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM SOVEREIGN HOUSE, 12 WARWICK STREET, COVENTRY WEST MIDLANDS CV5 6ET |
04/05/184 May 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
04/05/184 May 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
11/10/1711 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047594480004 |
11/08/1711 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/04/1728 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047594480005 |
19/01/1719 January 2017 | PREVSHO FROM 31/05/2017 TO 31/12/2016 |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/12/1629 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047594480004 |
18/11/1618 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/11/1618 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/06/163 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / SYLVIA AUDREY TAYLOR / 04/06/2014 |
06/06/146 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALFRED TAYLOR / 04/06/2014 |
06/06/146 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PEGG / 04/06/2014 |
06/06/146 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
02/03/132 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
03/06/103 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PEGG / 09/05/2010 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAYLOR / 01/01/2008 |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/06/051 June 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
13/03/0413 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/12/0312 December 2003 | £ NC 100000/200000 01/09 |
30/05/0330 May 2003 | NEW SECRETARY APPOINTED |
20/05/0320 May 2003 | DIRECTOR RESIGNED |
20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | SECRETARY RESIGNED |
09/05/039 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOWARD ROBERTS AUTOMOTIVE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company