HOWDY PARDNER LTD

Company Documents

DateDescription
14/06/1914 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/04/2019:LIQ. CASE NO.1

View Document

24/05/1824 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

02/05/182 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/182 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/03/1828 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054210790001

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 SECRETARY'S CHANGE OF PARTICULARS / HAMID AFSARYAN / 30/01/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / HAMID AFSARYAN / 30/01/2016

View Document

17/02/1617 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIAMAK HARIRIAN / 30/01/2016

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054210790001

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

19/06/1219 June 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 36A CHURCH STREET TWICKENHAM MIDDLESEX TW1 3NR

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/03/1210 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAMID AFSARYAN / 09/05/2010

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIAMAK HARIRIAN / 09/05/2010

View Document

03/05/113 May 2011 31/05/10 STATEMENT OF CAPITAL GBP 2

View Document

03/05/113 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 15/05/10 STATEMENT OF CAPITAL GBP 2

View Document

30/07/1030 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 142 CHURCH ST EDMONTON LONDON N9 9AS

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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