HOWELL GORDON LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved following liquidation |
04/03/254 March 2025 | Final Gazette dissolved following liquidation |
04/12/244 December 2024 | Notice of move from Administration to Dissolution |
23/07/2423 July 2024 | Administrator's progress report |
31/01/2431 January 2024 | Notice of deemed approval of proposals |
16/01/2416 January 2024 | Statement of administrator's proposal |
31/12/2331 December 2023 | Registered office address changed from 8 Speedwell Way Speedwell Way Harleston IP20 9EH England to The Shard 32 London Bridge Street London SE1 9SG on 2023-12-31 |
31/12/2331 December 2023 | Appointment of an administrator |
13/12/2313 December 2023 | Satisfaction of charge 075175130001 in full |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-27 with updates |
20/09/2320 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
01/12/221 December 2022 | Group of companies' accounts made up to 2021-12-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-27 with updates |
26/09/2226 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
23/09/2223 September 2022 | Current accounting period shortened from 2022-12-31 to 2022-12-30 |
10/01/2210 January 2022 | Confirmation statement made on 2021-11-27 with updates |
04/01/224 January 2022 | Change of details for Mr Ian Thomas Howell as a person with significant control on 2021-11-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Group of companies' accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/04/207 April 2020 | PREVSHO FROM 29/02/2020 TO 31/12/2019 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
27/11/1927 November 2019 | REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 21A EAST BEACH EAST BEACH LYTHAM ST. ANNES FY8 5EX ENGLAND |
01/08/191 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075175130002 |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075175130001 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
28/11/1828 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 5 KITELEE CLOSE KITELEE CLOSE HANSLOPE MILTON KEYNES MK19 7JT ENGLAND |
09/11/179 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 5 KITELEE CLOSE HANSLOPE MILTON KEYNES MK19 7JT ENGLAND |
20/02/1720 February 2017 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 21A EAST BEACH EAST BEACH LYTHAM ST. ANNES FY8 5EX ENGLAND |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
20/11/1620 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/02/1627 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
27/02/1627 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS HOWELL / 01/03/2015 |
27/02/1627 February 2016 | REGISTERED OFFICE CHANGED ON 27/02/2016 FROM 21A EAST BEACH LYTHAM ST. ANNES LANCASHIRE FY8 5EX ENGLAND |
08/11/158 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
08/11/158 November 2015 | REGISTERED OFFICE CHANGED ON 08/11/2015 FROM 5 KITELEE CLOSE HANSLOPE MILTON KEYNES BUCKINGHAMSHIRE MK19 7JT |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | APPOINTMENT TERMINATED, DIRECTOR RUFUS GORDON |
26/02/1526 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
30/11/1430 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
02/03/142 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
01/03/131 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/11/1221 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
05/03/125 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
04/02/124 February 2012 | REGISTERED OFFICE CHANGED ON 04/02/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
04/02/114 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOWELL GORDON LTD
- 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