C.S. HOWARD LIMITED

Company Documents

DateDescription
11/05/1311 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/02/1311 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/08/1216 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1216 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1216 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/08/1216 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 14 YORK FARM BUSINESS CENTRE WATLING STREET TOWCESTER NORTHAMPTONSHIRE NN12 8EU UNITED KINGDOM

View Document

30/05/1230 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEVEN HOWARD / 15/03/2011

View Document

14/06/1114 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LIMITED / 15/03/2011

View Document

14/06/1114 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 15 YORK FARM BUSINESS CENTRE WATLING STREET TOWCESTER NORTHAMPTONSHIRE NN12 8EU

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/05/107 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 SECRETARY APPOINTED REID & CO PROFESSIONAL SERVICES LIMITED

View Document

20/05/0920 May 2009 SECRETARY RESIGNED CATHERINE HOWARD

View Document

20/05/0920 May 2009 DIRECTOR'S PARTICULARS COLIN HOWARD

View Document

16/07/0816 July 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS; AMEND

View Document

16/04/0716 April 2007 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS; AMEND

View Document

16/04/0716 April 2007 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS; AMEND

View Document

16/04/0716 April 2007 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS; AMEND

View Document

12/04/0712 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 9A MARTINS YARD SPENCER BRIDGE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 7DU

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 Incorporation

View Document

15/03/0215 March 2002 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