HOWLETT'S (AUTO CARE) LIMITED

C/O Brockhurst Davies Ltd 11 The Office Village C/O Brockhurst Davies Ltd 11 The Office Village, Loughborough, LE11 1QJ, Leicestershire, England
StatusDISSOLVED
Company No.00878628
CategoryPrivate Limited Company
Incorporated05 May 1966
Age57 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years3 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

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/12/21

Documents

View document PDF

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

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs karen wood

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed terry howlett

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john fitzgerald

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director frank croft

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john roberts

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david roberts

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 08/10/06 to 28/01/07

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/03; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/02; no change of members

Documents

View document PDF

Auditors resignation company

Date: 27 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

BEN SMITH CRICKET LIMITED

7 BACK LANE,LEICESTER,LE7 9LP

Number:10061821
Status:ACTIVE
Category:Private Limited Company

DAM AND SUD LTD

9 MILNER ROAD,KINGSTON UPON THAMES,KT1 2AU

Number:11083813
Status:ACTIVE
Category:Private Limited Company

DJB GLOBAL SOLUTIONS LIMITED

THE OLD BAKEHOUSE,ASCOT,SL5 7HL

Number:09674577
Status:ACTIVE
Category:Private Limited Company

HOXTON CAFE LTD

179 HOXTON STREET,LONDON,N1 6RA

Number:11345502
Status:ACTIVE
Category:Private Limited Company

KENFIG HILL RFC LIMITED

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)

TIME OUT ENGLAND LIMITED

77 WICKLOW STREET,LONDON,WC1X 9JY

Number:01782049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source