THE HOWARD ARMS LIMITED
Status | DISSOLVED |
Company No. | 04521069 |
Category | Private Limited Company |
Incorporated | 29 Aug 2002 |
Age | 21 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2010 |
Years | 13 years, 9 months, 8 days |
SUMMARY
THE HOWARD ARMS LIMITED is an dissolved private limited company with number 04521069. It was incorporated 21 years, 9 months, 3 days ago, on 29 August 2002 and it was dissolved 13 years, 9 months, 8 days ago, on 24 August 2010. The company address is 11 The Avenue 11 The Avenue, Hampshire, SO17 1XF.
Company Fillings
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 29 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-29
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director michelle hall
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 09 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 09/08/07 from: parmenter house, 57 tower street winchester hampshire SO23 8TA
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/03 to 31/03/03
Documents
Legacy
Date: 21 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/08/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
38 SALISBURY ROAD,WORTHING,BN11 1RD
Number: | 06677248 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LONGWOOD CRESCENT,LEEDS,LS17 8SR
Number: | 10824877 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11895869 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 PEMBURY ROAD,TONBRIDGE,TN9 2JL
Number: | 11653193 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROOKFIELD ROAD,NORTHAMPTON,NN2 7LT
Number: | 11968529 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHFIELD (HONITON) MANAGEMENT COMPANY LIMITED
MIDDLEWEAVER FARM,CULLOMPTON,EX15 2JW
Number: | 09911989 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |