HOWLETT'S (AUTO CARE) LIMITED
Status | DISSOLVED |
Company No. | 00878628 |
Category | Private Limited Company |
Incorporated | 05 May 1966 |
Age | 57 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 3 days |
SUMMARY
HOWLETT'S (AUTO CARE) LIMITED is an dissolved private limited company with number 00878628. It was incorporated 57 years, 11 months, 29 days ago, on 05 May 1966 and it was dissolved 3 days ago, on 07 May 2024. The company address is C/O Brockhurst Davies Ltd 11 The Office Village C/O Brockhurst Davies Ltd 11 The Office Village, Loughborough, LE11 1QJ, Leicestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Mortgage satisfy charge full
Date: 29 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 29 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 29 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 29 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Change to a person with significant control
Date: 05 Oct 2022
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-04
Psc name: Sally Anne Bott
Documents
Cessation of a person with significant control
Date: 04 Oct 2022
Action Date: 05 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-05
Psc name: Terence Howlett
Documents
Change to a person with significant control
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sally Anne Bott
Change date: 2022-10-04
Documents
Notification of a person with significant control
Date: 04 Oct 2022
Action Date: 05 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-05
Psc name: Sally Anne Bott
Documents
Termination director company with name termination date
Date: 04 Oct 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Howlett
Termination date: 2022-08-05
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change account reference date company previous shortened
Date: 13 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2021-11-30
Documents
Change to a person with significant control
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Terence Howlett
Change date: 2022-06-06
Documents
Change to a person with significant control
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-06
Psc name: Mr Terence Howlett
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terry Howlett
Change date: 2022-06-06
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-06
Officer name: Mrs Karen Tracey Wood
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terry Howlett
Change date: 2022-06-06
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Address
Type: AD01
New address: C/O Brockhurst Davies Ltd 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ
Old address: Greenfields 64 Brick Kiln Lane Shepshed Loughborough Leicestershire LE12 9EL
Change date: 2022-06-06
Documents
Legacy
Date: 20 Jan 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 17/12/21
Documents
Capital statement capital company with date currency figure
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Capital
Type: SH19
Capital : 100 GBP
Date: 2022-01-20
Documents
Resolution
Date: 05 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jan 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 05 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-13
Officer name: Tracey Jayne Barbour
Documents
Termination director company with name termination date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Richard Mellor
Termination date: 2021-12-13
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Change account reference date company previous extended
Date: 26 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-01-28
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 28 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-28
Documents
Accounts amended with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 28 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-28
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 28 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 28 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-28
Documents
Appoint person director company with name date
Date: 04 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracey Jayne Barbour
Appointment date: 2014-12-01
Documents
Appoint person director company with name date
Date: 04 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Richard Mellor
Appointment date: 2014-12-01
Documents
Appoint person director company with name date
Date: 04 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Tracey Wood
Appointment date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 28 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 28 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 28 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 28 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 28 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 28 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terry Howlett
Change date: 2009-11-24
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 28/10/2008 from greenfields 64 brick kiln lane shepshed leicestershire LE12 9EL
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs karen wood
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed terry howlett
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 19/08/2008 from the market place ilkeston derbyshire DE7 5SG
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john fitzgerald
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director frank croft
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john roberts
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david roberts
Documents
Accounts with accounts type dormant
Date: 12 Aug 2008
Action Date: 26 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-26
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jul 2007
Action Date: 27 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-27
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/07; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 08/10/06 to 28/01/07
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 May 2006
Action Date: 02 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-02
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Mar 2005
Action Date: 03 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-03
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Legacy
Date: 10 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 05 Nov 2003
Action Date: 05 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-05
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Feb 2003
Action Date: 05 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-05
Documents
Accounts with made up date
Date: 29 Jul 2002
Action Date: 07 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-07
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/02; no change of members
Documents
Some Companies
7 BACK LANE,LEICESTER,LE7 9LP
Number: | 10061821 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MILNER ROAD,KINGSTON UPON THAMES,KT1 2AU
Number: | 11083813 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAKEHOUSE,ASCOT,SL5 7HL
Number: | 09674577 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 HOXTON STREET,LONDON,N1 6RA
Number: | 11345502 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENFIG HILL RFC PISGAH STREET,BRIDGEND,CF33 6BU
Number: | 10767059 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
77 WICKLOW STREET,LONDON,WC1X 9JY
Number: | 01782049 |
Status: | ACTIVE |
Category: | Private Limited Company |