HOWARD LIMBRICK DEVELOPMENTS LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-10-30 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-10-30 with updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Registration of charge 122909100001, created on 2021-09-28

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA FRANCIS HOWARD / 04/11/2020

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LIMBRICK / 04/11/2020

View Document

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

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LIMBRICK / 04/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/01/2015 January 2020 COMPANY NAME CHANGED MATTHEW LIMBRICK CARPENTRY & BUILDING LTD CERTIFICATE ISSUED ON 15/01/20

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR JOSHUA FRANCIS HOWARD

View Document

14/01/2014 January 2020 14/01/20 STATEMENT OF CAPITAL GBP 200

View Document

31/10/1931 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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