HOWARD LIMBRICK DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
15/01/2415 January 2024 | Confirmation statement made on 2023-10-30 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Confirmation statement made on 2022-10-30 with updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Registration of charge 122909100001, created on 2021-09-28 |
14/01/2114 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA FRANCIS HOWARD / 04/11/2020 |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
14/01/2114 January 2021 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW LIMBRICK / 04/11/2020 |
14/01/2114 January 2021 | REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 11 WHEATSTONE COURT DAVY WAY WATERWELLS BUSINESS PARK GLOUCESTER GLOS GL2 2AQ UNITED KINGDOM |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
14/01/2114 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LIMBRICK / 04/11/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/01/2015 January 2020 | COMPANY NAME CHANGED MATTHEW LIMBRICK CARPENTRY & BUILDING LTD CERTIFICATE ISSUED ON 15/01/20 |
14/01/2014 January 2020 | DIRECTOR APPOINTED MR JOSHUA FRANCIS HOWARD |
14/01/2014 January 2020 | 14/01/20 STATEMENT OF CAPITAL GBP 200 |
31/10/1931 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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