HOWITTS DESBOROUGH LIMITED

Flat 12 High Street Flat 12 High Street, Kettering, NN14 2QS, United Kingdom
StatusDISSOLVED
Company No.06408425
CategoryPrivate Limited Company
Incorporated24 Oct 2007
Age16 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years3 months, 16 days

SUMMARY

HOWITTS DESBOROUGH LIMITED is an dissolved private limited company with number 06408425. It was incorporated 16 years, 6 months, 8 days ago, on 24 October 2007 and it was dissolved 3 months, 16 days ago, on 16 January 2024. The company address is Flat 12 High Street Flat 12 High Street, Kettering, NN14 2QS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Nov 2022

Category: Address

Type: AD02

New address: Flat 12 High Street Desborough Kettering NN14 2QS

Old address: Flat 12 High Street Desborough Kettering NN14 2QS England

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Nov 2022

Category: Address

Type: AD02

Old address: 34 Sackville Gardens Leicester LE2 3th England

New address: Flat 12 High Street Desborough Kettering NN14 2QS

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Nov 2022

Category: Address

Type: AD04

New address: Flat 12 High Street Desborough Kettering NN14 2QS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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: 28 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Femina Ebrahim

Change date: 2019-10-03

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fana Enterprises Ltd

Change date: 2019-10-03

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nazim Nizar Ebrahim

Change date: 2019-10-01

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mrs Femina Ebrahim

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

New address: Flat 12 High Street Desborough Kettering NN14 2QS

Change date: 2019-10-03

Old address: , 34 Sackville Gardens, Leicester, LE2 3th, England

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-03

Officer name: Mr Nazim Nizar Ebrahim

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2018

Action Date: 08 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064084250005

Charge creation date: 2018-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2017

Action Date: 03 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064084250004

Charge creation date: 2017-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064084250003

Charge creation date: 2017-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Oct 2016

Category: Address

Type: AD02

Old address: 41 Friar Lane Leicester Leicestershire LE1 5RB

New address: 34 Sackville Gardens Leicester LE2 3th

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-07

Officer name: Hitesh Kanji Patel

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hitesh Kanji Patel

Termination date: 2016-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-07

Officer name: Mrs Femina Ebrahim

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nazim Nizar Ebrahim

Appointment date: 2016-01-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-13

Old address: , 10 High Street, Desborough, Northants, NN14 2QS

New address: Flat 12 High Street Desborough Kettering NN14 2QS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2016

Action Date: 07 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064084250002

Charge creation date: 2016-01-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2016

Action Date: 07 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-07

Charge number: 064084250001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Gazette notice compulsary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2011

Action Date: 11 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-11

Capital : 250 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Old address: , 435 Saffron Lane, Leicester, LE2 6UG

Change date: 2011-01-11

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2010

Action Date: 05 Nov 2010

Category: Capital

Type: SH01

Capital : 221 GBP

Date: 2010-11-05

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kishore Makadia

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed howitts holdings LIMITED\certificate issued on 01/12/10

Documents

View document PDF

Change of name notice

Date: 01 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Move registers to sail company

Date: 08 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date

Date: 06 Feb 2010

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 12 Sep 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kishore Kanji Patel

Change date: 2008-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&A CIVILS LIMITED

16 ORCHARD ROAD,WOLVERHAMPTON,WV11 1LU

Number:11599731
Status:ACTIVE
Category:Private Limited Company

CANNON & CASS LTD

4B CHRISTCHURCH HOUSE BEAUFORT COURT,ROCHESTER,ME2 4FX

Number:10908646
Status:ACTIVE
Category:Private Limited Company

CHEAPFLOORING4U LTD

UNIT 1 TAINTON PARK,LEEDS,LS12 6HD

Number:07710409
Status:ACTIVE
Category:Private Limited Company

FROOMS BY FUTURE ROOMS LIMITED

86 HEMPSTED LANE,GLOUCESTER,GL2 5JS

Number:11189508
Status:ACTIVE
Category:Private Limited Company

TERROSO LIMITED

12 QUAYSIDE,CHESHIRE,CW12 3AS

Number:04263779
Status:ACTIVE
Category:Private Limited Company

TFS ASSOCIATES LIMITED

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:11019698
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