HOWARD WALL LIMITED

00092798
OXFORD HOUSE OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP21 8SZ

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
09 Jun 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
27 May 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
27 May 2020 capital Statement of capital (Section 108) 5 Buy now
27 May 2020 insolvency Solvency Statement dated 20/05/20 2 Buy now
27 May 2020 resolution Resolution 4 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 accounts Annual Accounts 4 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 officers Appointment of secretary (Mr Robert Michael Grimes) 2 Buy now
01 May 2018 officers Termination of appointment of director (Christopher Neil Hopkinson) 1 Buy now
01 May 2018 officers Termination of appointment of director (Richard Mark Geddie) 1 Buy now
01 May 2018 officers Termination of appointment of secretary (Richard Mark Geddie) 1 Buy now
13 Apr 2018 accounts Annual Accounts 4 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2017 officers Appointment of director (Dr Walter Joe Thomas) 2 Buy now
01 Feb 2017 accounts Annual Accounts 4 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
28 Jan 2016 accounts Annual Accounts 4 Buy now
07 Jul 2015 officers Appointment of director (Mr. Christopher Neil Hopkinson) 2 Buy now
07 Jul 2015 officers Termination of appointment of director (Andrew Stephen Page) 1 Buy now
05 Jun 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Jun 2015 resolution Resolution 4 Buy now
08 May 2015 annual-return Annual Return 5 Buy now
16 Mar 2015 accounts Annual Accounts 4 Buy now
04 Sep 2014 accounts Annual Accounts 4 Buy now
27 May 2014 annual-return Annual Return 5 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
07 Mar 2013 accounts Annual Accounts 4 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
19 Mar 2012 accounts Annual Accounts 4 Buy now
27 May 2011 annual-return Annual Return 5 Buy now
03 May 2011 officers Appointment of director (Mr Andrew Stephen Page) 3 Buy now
28 Apr 2011 officers Termination of appointment of director (Emma Davies) 2 Buy now
15 Apr 2011 accounts Annual Accounts 4 Buy now
11 Aug 2010 officers Termination of appointment of director (Peter Munk) 2 Buy now
11 Aug 2010 officers Appointment of director (Emma Davies) 3 Buy now
28 May 2010 annual-return Annual Return 11 Buy now
09 Feb 2010 accounts Annual Accounts 4 Buy now
09 Sep 2009 accounts Annual Accounts 4 Buy now
14 May 2009 annual-return Return made up to 02/05/09; full list of members 6 Buy now
23 Jul 2008 accounts Annual Accounts 4 Buy now
14 May 2008 annual-return Return made up to 02/05/08; full list of members 5 Buy now
03 Sep 2007 accounts Annual Accounts 4 Buy now
07 Jun 2007 annual-return Return made up to 02/05/07; full list of members 5 Buy now
26 Feb 2007 officers Director resigned 1 Buy now
19 Dec 2006 officers Director resigned 1 Buy now
19 Dec 2006 officers New director appointed 2 Buy now
18 Aug 2006 accounts Annual Accounts 4 Buy now
19 May 2006 annual-return Return made up to 02/05/06; full list of members 6 Buy now
12 May 2006 officers Director resigned 1 Buy now
12 May 2006 officers New director appointed 2 Buy now
16 Sep 2005 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
16 Sep 2005 address Registered office changed on 16/09/05 from: gatehouse road aylesbury buckinghamshire HP19 8DT 1 Buy now
18 Aug 2005 accounts Annual Accounts 4 Buy now
09 Aug 2005 resolution Resolution 1 Buy now
16 May 2005 annual-return Return made up to 02/05/05; full list of members 6 Buy now
26 Apr 2005 officers New director appointed 2 Buy now
08 Dec 2004 officers Director resigned 1 Buy now
08 Dec 2004 officers New director appointed 2 Buy now
11 Oct 2004 officers Director resigned 1 Buy now
11 Oct 2004 officers New director appointed 2 Buy now
14 May 2004 annual-return Return made up to 02/05/04; full list of members 7 Buy now
14 May 2004 address Registered office changed on 14/05/04 from: gatehouse road aylesbury buckinghamshire HP19 3DT 1 Buy now
28 Feb 2004 accounts Annual Accounts 4 Buy now
14 May 2003 annual-return Return made up to 02/05/03; full list of members 5 Buy now
09 Apr 2003 officers Secretary resigned 1 Buy now
09 Apr 2003 officers New secretary appointed 2 Buy now
08 Apr 2003 address Registered office changed on 08/04/03 from: nepicar house london road, wrotham heath sevenoaks kent TN15 7RS 1 Buy now
12 Feb 2003 accounts Annual Accounts 4 Buy now
15 Jan 2003 officers Director resigned 1 Buy now
03 Jan 2003 officers New director appointed 2 Buy now
28 May 2002 officers Director's particulars changed 1 Buy now
27 May 2002 annual-return Return made up to 02/05/02; full list of members 5 Buy now
11 Jan 2002 accounts Annual Accounts 4 Buy now
30 May 2001 annual-return Return made up to 02/05/01; full list of members 5 Buy now
14 May 2001 accounts Annual Accounts 4 Buy now
27 Oct 2000 resolution Resolution 1 Buy now
21 Sep 2000 accounts Annual Accounts 4 Buy now
13 Sep 2000 resolution Resolution 10 Buy now
01 Jun 2000 address Registered office changed on 01/06/00 from: gatehouse road aylesbury buckinghamshire HP19 3DT 1 Buy now
31 May 2000 annual-return Return made up to 02/05/00; full list of members 5 Buy now
28 Mar 2000 officers Secretary's particulars changed 1 Buy now
17 Feb 2000 officers Director resigned 1 Buy now
14 Sep 1999 officers Secretary resigned 1 Buy now
14 Sep 1999 officers New secretary appointed 2 Buy now
14 Sep 1999 officers New director appointed 2 Buy now
13 Sep 1999 accounts Annual Accounts 4 Buy now
01 Jun 1999 annual-return Return made up to 02/05/99; full list of members 5 Buy now
15 Sep 1998 officers New secretary appointed 2 Buy now
15 Sep 1998 officers New director appointed 2 Buy now
15 Sep 1998 officers Secretary resigned;director resigned 1 Buy now
16 Jul 1998 accounts Annual Accounts 5 Buy now
31 May 1998 annual-return Return made up to 02/05/98; full list of members 5 Buy now
15 May 1998 address Registered office changed on 15/05/98 from: the lodge harmondsworth lane harmondsworth west drayton middlesex UB7 olq 1 Buy now
16 Apr 1998 officers Director resigned 1 Buy now
02 Apr 1998 resolution Resolution 1 Buy now
03 Jun 1997 annual-return Return made up to 02/05/97; full list of members 7 Buy now