HOWARDS FINANCIAL PLANNING LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
24/09/2424 September 2024 | Application to strike the company off the register |
08/01/248 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
06/03/236 March 2023 | Termination of appointment of Peter Michael Jarvis as a director on 2023-03-03 |
06/03/236 March 2023 | Current accounting period extended from 2023-10-31 to 2023-12-31 |
06/03/236 March 2023 | Appointment of Mr Simon Mark Redhead as a director on 2023-03-03 |
06/03/236 March 2023 | Appointment of Mr David Raymond Deakin as a director on 2023-03-03 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-10-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
23/11/2223 November 2022 | Director's details changed for Peter Michael Jarvis on 2022-11-01 |
23/11/2223 November 2022 | Director's details changed for Peter Michael Jarvis on 2022-11-23 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-10-31 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
04/01/224 January 2022 | Cessation of Charlotte House Asset Holdings Limited as a person with significant control on 2021-12-31 |
04/01/224 January 2022 | Cessation of Ceri Archer as a person with significant control on 2021-12-31 |
04/01/224 January 2022 | Notification of Barrington Jarvis Limited as a person with significant control on 2021-12-31 |
04/01/224 January 2022 | Termination of appointment of Clive Philip Archer as a director on 2021-12-31 |
04/01/224 January 2022 | Termination of appointment of Clive Philip Archer as a secretary on 2021-12-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
23/06/2123 June 2021 | Confirmation statement made on 2021-04-07 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/08/207 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/06/1925 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/04/1612 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/06/1529 June 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/06/1416 June 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/08/138 August 2013 | CURREXT FROM 30/04/2013 TO 31/10/2013 |
03/06/133 June 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
29/05/1229 May 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
28/04/1128 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL JARVIS / 07/04/2010 |
12/05/1012 May 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
27/09/0927 September 2009 | APPOINTMENT TERMINATED SECRETARY ALAN LONGDEN |
27/09/0927 September 2009 | SECRETARY APPOINTED CLIVE PHILLIP ARCHER |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM, CHAROLTTE HOUSE, 546 ETRURIA ROAD, BASFORD, NEWCASTLE UNDER LYME, ST5 0SX |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
26/04/0726 April 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
01/06/061 June 2006 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 |
10/05/0610 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/05/0610 May 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
03/02/063 February 2006 | DIRECTOR RESIGNED |
03/02/063 February 2006 | NEW DIRECTOR APPOINTED |
01/02/061 February 2006 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06 |
01/02/061 February 2006 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: NEWPORT HOUSE, NEWPORT ROAD, STAFFORD, ST16 1DA |
01/02/061 February 2006 | NEW DIRECTOR APPOINTED |
01/02/061 February 2006 | DIRECTOR RESIGNED |
01/02/061 February 2006 | DIRECTOR RESIGNED |
15/12/0515 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
15/12/0515 December 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05 |
10/11/0510 November 2005 | NEW DIRECTOR APPOINTED |
28/10/0528 October 2005 | NEW DIRECTOR APPOINTED |
28/10/0528 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/10/0528 October 2005 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: WOOD & CO., 3/4 RAILWAY STREET, STAFFORD, STAFFS, ST16 2EA |
15/04/0515 April 2005 | SECRETARY RESIGNED |
15/04/0515 April 2005 | DIRECTOR RESIGNED |
07/04/057 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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