KEITH HOWSON LTD

Company Documents

DateDescription
28/04/2528 April 2025 Statement of affairs

View Document

28/04/2528 April 2025 Appointment of a voluntary liquidator

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Registered office address changed from Priest House Farm St Peters Close Great Limber Grimsby Lincolnshire DN37 8JZ England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2025-04-28

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-07-18 with no updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Cessation of Jonathan Paul Sedman as a person with significant control on 2023-03-03

View Document

17/12/2217 December 2022 Termination of appointment of Jonathan Paul Sedman as a director on 2022-12-17

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH CHARLES HOWSON / 23/09/2019

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL SEDMAN

View Document

23/09/1923 September 2019 23/09/19 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR JONATHAN PAUL SEDMAN

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM PRIEST HOUSE FARM, ST PETERS CLOSE ST PETERS CLOSE GREAT LIMBER GRIMSBY LINCOLNSHIRE DN37 8JZ ENGLAND

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM PRIEST HOUSE FARM ST PETERS CLOSE GREAT LIMBER GRIMSBY LINCOLNSHIRE DN37 8JZ ENGLAND

View Document

19/07/1719 July 2017 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