N. HOWE ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/11/1717 November 2017 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM C/O FRASER FRAYNE INSOLVENCY PRACTITIONERS LTD 2 FIR TREE COTTAGES LD CANAL COTTAGE DUNKERTON BATH NE SOMERSET BA2 8BS |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 49 MONTPELIER VALE BLACKHEATH LONDON SE3 0TJ |
14/11/1714 November 2017 | SPECIAL RESOLUTION TO WIND UP |
14/11/1714 November 2017 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
14/11/1714 November 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
11/10/1711 October 2017 | 30/09/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | PREVSHO FROM 31/10/2017 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/09/1729 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY COOMBER / 31/03/2017 |
29/09/1729 September 2017 | CESSATION OF NICOLA JANE HOWE AS A PSC |
29/09/1729 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY COOMBER |
29/09/1729 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY COOMBER / 31/05/2017 |
29/09/1729 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE HOWE |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/10/1315 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/11/1225 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/05/1221 May 2012 | SECRETARY APPOINTED MS NICOLA JANE HOWE |
21/05/1221 May 2012 | DIRECTOR APPOINTED MR ROBERT ANTHONY COOMBER |
21/05/1221 May 2012 | APPOINTMENT TERMINATED, DIRECTOR NICOLA HOWE |
16/10/1116 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HOWE / 16/10/2009 |
25/11/0925 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/11/0925 November 2009 | CHANGE OF NAME 01/11/2009 |
25/11/0925 November 2009 | COMPANY NAME CHANGED R.A. COOMBER CONSULTING LIMITED CERTIFICATE ISSUED ON 25/11/09 |
14/11/0914 November 2009 | CHANGE OF NAME 01/11/2009 |
16/10/0916 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
16/10/0916 October 2009 | APPOINTMENT TERMINATED, SECRETARY ROBERT COOMBER |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/11/0712 November 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
07/11/077 November 2007 | NEW DIRECTOR APPOINTED |
07/11/077 November 2007 | DIRECTOR RESIGNED |
07/11/077 November 2007 | SECRETARY RESIGNED |
07/11/077 November 2007 | NEW SECRETARY APPOINTED |
12/10/0612 October 2006 | 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