HOWARD CONSTRUCTION (MANSFIELD) LIMITED
Status | LIQUIDATION |
Company No. | 03971030 |
Category | Private Limited Company |
Incorporated | 12 Apr 2000 |
Age | 24 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
HOWARD CONSTRUCTION (MANSFIELD) LIMITED is an liquidation private limited company with number 03971030. It was incorporated 24 years, 1 month, 19 days ago, on 12 April 2000. The company address is Charlotte House Charlotte House, Bingham, NG13 8AP, Nottingham.
Company Fillings
Change registered office address company with date old address new address
Date: 31 May 2016
Action Date: 31 May 2016
Category: Address
Type: AD01
Old address: Unit 11C Botany Commercial Park Botany Avenue Mansfield Nottinghamshire NG18 5NF
Change date: 2016-05-31
New address: Charlotte House 19B Market Place Bingham Nottingham NG13 8AP
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 May 2016
Action Date: 20 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jun 2015
Action Date: 20 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-20
Documents
Liquidation voluntary statement of affairs with form attached
Date: 01 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: David James Howard
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Suzanne Howard
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 17 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 17/09/04 from: unit 4C botany commercial park botany avenue mansfield nottinghamshire NG18 5NF
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 11 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 31 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/01; full list of members
Documents
Legacy
Date: 02 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 31/05/01
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
72 ROLLS COURT,LONDON,E4 9EJ
Number: | 11703059 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LEES ROAD,UXBRIDGE,UB8 3AS
Number: | 08514378 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23 WADSWORTH BUSINESS CENTRE 21 WADSWORTH ROAD,GREENFORD,UB6 7LQ
Number: | 10446550 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 CHORLEY OLD ROAD,BOLTON,BL1 3BA
Number: | 08175418 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFEGUARDING CHILDREN TRAINING LTD
30 SPRINGDALE,READING,RG6 5PR
Number: | 11825334 |
Status: | ACTIVE |
Category: | Private Limited Company |
STROMBERG LABORATORIES LIMITED
CEDAR HOUSE,NEWPORT,NP10 8FY
Number: | 08963609 |
Status: | ACTIVE |
Category: | Private Limited Company |