HOWARTH ENVIRONMENTAL LIMITED

05985824
6 SNOW HILL LONDON EC1A 2AY

Documents

Documents
Date Category Description Pages
06 Aug 2020 gazette Gazette Dissolved Liquidation 1 Buy now
06 May 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
17 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jul 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Jul 2019 resolution Resolution 1 Buy now
24 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Nov 2018 capital Statement of capital (Section 108) 3 Buy now
02 Nov 2018 insolvency Solvency Statement dated 24/10/18 1 Buy now
02 Nov 2018 resolution Resolution 2 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 19 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 18 Buy now
08 Mar 2017 officers Termination of appointment of director (David Mark Thompson) 1 Buy now
13 Feb 2017 officers Termination of appointment of director (Sinead Isobel Patton) 1 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 officers Appointment of director (Mr David Andrew Gerrard) 2 Buy now
25 Oct 2016 officers Appointment of director (Miss Celia Rosalind Gough) 2 Buy now
04 Aug 2016 officers Termination of appointment of director (Patrick Richard Gilroy) 1 Buy now
13 Jun 2016 accounts Annual Accounts 19 Buy now
02 Nov 2015 annual-return Annual Return 4 Buy now
24 Sep 2015 officers Change of particulars for director (Mr David Mark Thompson) 2 Buy now
19 Jun 2015 accounts Annual Accounts 20 Buy now
10 Mar 2015 officers Termination of appointment of secretary (Nicholas Charles David Craig) 1 Buy now
10 Mar 2015 officers Appointment of secretary (Miss Celia Rosalind Gough) 2 Buy now
21 Jan 2015 officers Appointment of secretary (Mr Nicholas Charles David Craig) 2 Buy now
21 Jan 2015 officers Termination of appointment of secretary (Deborah Jude Nolan) 1 Buy now
18 Nov 2014 annual-return Annual Return 5 Buy now
08 Aug 2014 accounts Annual Accounts 20 Buy now
31 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 officers Appointment of director (Mr David Mark Thompson) 2 Buy now
30 Jun 2014 officers Termination of appointment of director (Kevin Korengold) 1 Buy now
13 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2013 annual-return Annual Return 4 Buy now
25 Oct 2013 accounts Annual Accounts 23 Buy now
02 Oct 2013 officers Appointment of director (Mrs Sinead Patton) 2 Buy now
11 Sep 2013 officers Appointment of secretary (Mrs Deborah Jude Nolan) 1 Buy now
11 Sep 2013 officers Termination of appointment of director (Richard Bent) 1 Buy now
11 Sep 2013 officers Termination of appointment of director (Paul Stevens) 1 Buy now
11 Sep 2013 officers Termination of appointment of director (Paul Stevens) 1 Buy now
11 Sep 2013 officers Termination of appointment of secretary (Paul Stevens) 1 Buy now
15 Aug 2013 officers Appointment of director (Mr Patrick Richard Gilroy) 2 Buy now
01 Nov 2012 annual-return Annual Return 4 Buy now
01 Nov 2012 officers Change of particulars for director (Mr Paul Barry Stevens) 2 Buy now
01 Nov 2012 officers Change of particulars for secretary (Mr Paul Barry Stevens) 1 Buy now
25 Sep 2012 officers Appointment of director (Mr Richard Michael Bent) 2 Buy now
10 Aug 2012 miscellaneous Miscellaneous 2 Buy now
08 Aug 2012 miscellaneous Miscellaneous 2 Buy now
03 Aug 2012 miscellaneous Miscellaneous 1 Buy now
29 Jun 2012 accounts Annual Accounts 21 Buy now
23 Feb 2012 officers Appointment of director (Mr Kevin Lloyd Korengold) 2 Buy now
22 Feb 2012 officers Termination of appointment of director (Frederic Pelege) 1 Buy now
02 Dec 2011 annual-return Annual Return 17 Buy now
01 Nov 2011 annual-return Annual Return 6 Buy now
01 Nov 2011 officers Change of particulars for director (Mr Paul Barry Stevens) 2 Buy now
01 Nov 2011 officers Change of particulars for director (Mr Frederic Pelege) 2 Buy now
24 Aug 2011 officers Change of particulars for director (Mr Frederic Pelege) 2 Buy now
05 Jul 2011 officers Change of particulars for director (Mr Paul Barry Stevens) 2 Buy now
05 Jul 2011 officers Change of particulars for secretary (Mr Paul Barry Stevens) 2 Buy now
29 Jun 2011 accounts Annual Accounts 21 Buy now
01 Nov 2010 annual-return Annual Return 5 Buy now
26 Aug 2010 accounts Annual Accounts 21 Buy now
23 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Dec 2009 accounts Annual Accounts 5 Buy now
02 Nov 2009 annual-return Annual Return 5 Buy now
02 Nov 2009 officers Change of particulars for director (Mr Paul Barry Stevens) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Mr Frederic Pelege) 2 Buy now
19 Aug 2009 officers Appointment terminated director martin holt 1 Buy now
09 Jul 2009 accounts Accounting reference date extended from 30/11/2008 to 31/01/2009 1 Buy now
08 Jul 2009 officers Director's change of particulars / frederic pelege / 07/07/2009 1 Buy now
26 Feb 2009 annual-return Return made up to 01/11/07; full list of members; amend 5 Buy now
20 Feb 2009 officers Director appointed mr martin holt 2 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from 90 wilshaw grove ashton under lyne lancashire OL7 9QT 1 Buy now
19 Feb 2009 officers Director appointed mr frederic pelege 2 Buy now
19 Feb 2009 officers Appointment terminated secretary tracey howarth 1 Buy now
19 Feb 2009 officers Appointment terminated director stuart howarth 1 Buy now
19 Feb 2009 officers Secretary appointed mr paul barry stevens 1 Buy now
19 Feb 2009 officers Director appointed mr paul barry stevens 1 Buy now
19 Feb 2009 annual-return Return made up to 01/11/08; full list of members; amend 5 Buy now
16 Feb 2009 annual-return Return made up to 01/11/07; full list of members; amend 6 Buy now
03 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 3 Buy now
10 Nov 2008 annual-return Return made up to 01/11/08; full list of members 3 Buy now
15 May 2008 accounts Annual Accounts 4 Buy now
28 Dec 2007 annual-return Return made up to 01/11/07; full list of members 2 Buy now
10 Nov 2007 mortgage Particulars of mortgage/charge 6 Buy now
01 Nov 2006 incorporation Incorporation Company 14 Buy now