HOWLEY MOTORS LIMITED

04453490
MANOR HOUSE 35 ST. THOMAS'S ROAD CHORLEY LANCS PR7 1HP

Documents

Documents
Date Category Description Pages
18 May 2021 gazette Gazette Dissolved Compulsory 1 Buy now
25 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Dec 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
02 Oct 2020 officers Termination of appointment of secretary (Paula Howe) 2 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
29 Oct 2019 accounts Annual Accounts 8 Buy now
29 Oct 2019 accounts Annual Accounts 8 Buy now
29 Oct 2019 accounts Annual Accounts 8 Buy now
29 Oct 2019 restoration Administrative Restoration Company 3 Buy now
06 Mar 2018 gazette Gazette Dissolved Compulsory 1 Buy now
19 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 annual-return Annual Return 4 Buy now
29 Apr 2016 accounts Annual Accounts 3 Buy now
03 Jun 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 accounts Annual Accounts 5 Buy now
09 Jun 2014 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Annual Accounts 4 Buy now
14 Jun 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 4 Buy now
14 Jun 2012 annual-return Annual Return 4 Buy now
31 May 2012 accounts Annual Accounts 4 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
16 Jun 2011 annual-return Annual Return 4 Buy now
27 Jul 2010 accounts Annual Accounts 4 Buy now
09 Jul 2010 annual-return Annual Return 4 Buy now
09 Jul 2010 officers Change of particulars for secretary (Paula Howe) 1 Buy now
09 Jul 2010 officers Change of particulars for director (Timothy Charles Howe) 2 Buy now
07 Oct 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Oct 2009 annual-return Annual Return 3 Buy now
29 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
29 May 2009 accounts Annual Accounts 4 Buy now
27 Nov 2008 accounts Annual Accounts 4 Buy now
16 Sep 2008 annual-return Return made up to 02/06/08; full list of members 3 Buy now
16 Sep 2008 annual-return Return made up to 02/06/07; full list of members 3 Buy now
18 Jun 2008 annual-return Return made up to 02/06/06; full list of members 3 Buy now
20 Nov 2007 address Registered office changed on 20/11/07 from: ashley house, 9 king street, westhoughton, bolton, lancashire BL5 3AX 1 Buy now
30 May 2007 accounts Annual Accounts 5 Buy now
06 Jun 2006 accounts Annual Accounts 5 Buy now
22 Dec 2005 annual-return Return made up to 02/06/05; full list of members 6 Buy now
07 Jun 2005 accounts Annual Accounts 5 Buy now
13 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
20 Sep 2004 accounts Annual Accounts 5 Buy now
23 Aug 2004 annual-return Return made up to 02/06/04; full list of members 6 Buy now
11 Nov 2003 annual-return Return made up to 02/06/03; full list of members 6 Buy now
16 Apr 2003 accounts Accounting reference date extended from 30/06/03 to 31/07/03 1 Buy now
05 Sep 2002 officers New director appointed 2 Buy now
13 Aug 2002 officers New secretary appointed 2 Buy now
13 Aug 2002 officers Secretary resigned 1 Buy now
13 Aug 2002 officers Director resigned 1 Buy now
02 Jun 2002 incorporation Incorporation Company 14 Buy now