HOWELL GORDON LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Notice of move from Administration to Dissolution

View Document

23/07/2423 July 2024 Administrator's progress report

View Document

31/01/2431 January 2024 Notice of deemed approval of proposals

View Document

16/01/2416 January 2024 Statement of administrator's proposal

View Document

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

View Document

31/12/2331 December 2023 Appointment of an administrator

View Document

13/12/2313 December 2023 Satisfaction of charge 075175130001 in full

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

20/09/2320 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

01/12/221 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

23/09/2223 September 2022 Current accounting period shortened from 2022-12-31 to 2022-12-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

04/01/224 January 2022 Change of details for Mr Ian Thomas Howell as a person with significant control on 2021-11-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 PREVSHO FROM 29/02/2020 TO 31/12/2019

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 21A EAST BEACH EAST BEACH LYTHAM ST. ANNES FY8 5EX ENGLAND

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075175130002

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075175130001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 5 KITELEE CLOSE KITELEE CLOSE HANSLOPE MILTON KEYNES MK19 7JT ENGLAND

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 5 KITELEE CLOSE HANSLOPE MILTON KEYNES MK19 7JT ENGLAND

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 21A EAST BEACH EAST BEACH LYTHAM ST. ANNES FY8 5EX ENGLAND

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

20/11/1620 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/02/1627 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

27/02/1627 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS HOWELL / 01/03/2015

View Document

27/02/1627 February 2016 REGISTERED OFFICE CHANGED ON 27/02/2016 FROM 21A EAST BEACH LYTHAM ST. ANNES LANCASHIRE FY8 5EX ENGLAND

View Document

08/11/158 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

08/11/158 November 2015 REGISTERED OFFICE CHANGED ON 08/11/2015 FROM 5 KITELEE CLOSE HANSLOPE MILTON KEYNES BUCKINGHAMSHIRE MK19 7JT

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR RUFUS GORDON

View Document

26/02/1526 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

02/03/142 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

01/03/131 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

05/03/125 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

04/02/124 February 2012 REGISTERED OFFICE CHANGED ON 04/02/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information