HOWARDS WAY CLEANING LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

29/10/2229 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2029 November 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

29/11/2029 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOWARD

View Document

22/10/1822 October 2018 CESSATION OF SUSAN HOWARD AS A PSC

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN HOWARD

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM SUITES 2 & 3 COALVILLE BUSINESS CENTRE GOLIATH ROAD COALVILLE LEICESTERSHIRE LE67 3FT ENGLAND

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

28/07/1728 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR RYAN HOWARD

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM ALLSOPP

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 7 DAISY CLOSE BAGWORTH LEICESTERSHIRE LE67 1HP

View Document

09/11/159 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

13/07/1313 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078275730001

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/02/1319 February 2013 31/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

06/11/126 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/10/1128 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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