HOWTON FINANCIAL SERVICES LIMITED

1 The Bulrushes 1 The Bulrushes, Boldon Colliery, NE35 9PF, Tyne And Wear, United Kingdom
StatusDISSOLVED
Company No.06472134
CategoryPrivate Limited Company
Incorporated14 Jan 2008
Age16 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 17 days

SUMMARY

HOWTON FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 06472134. It was incorporated 16 years, 5 months, 1 day ago, on 14 January 2008 and it was dissolved 4 years, 7 months, 17 days ago, on 29 October 2019. The company address is 1 The Bulrushes 1 The Bulrushes, Boldon Colliery, NE35 9PF, Tyne And Wear, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

New address: 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF

Old address: Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Anthony Flasher

Termination date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stuart Howard

Termination date: 2016-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-12

Officer name: Mr Scott Hopkinson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mr Scott Hopkinson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Graham Hartley

Appointment date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 16 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-16

Capital : 940 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Mar 2016

Action Date: 15 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 12 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 30 Jul 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH06

Date: 2014-06-30

Capital : 827 GBP

Documents

View document PDF

Resolution

Date: 30 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Capital : 984 GBP

Date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 10 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Capital

Type: SH06

Capital : 937 GBP

Date: 2014-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharron Turton

Termination date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharron Turton

Termination date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharron Turton

Change date: 2013-05-02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Stuart Howard

Change date: 2013-05-02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurence Anthony Flasher

Change date: 2013-05-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sharron Turton

Change date: 2013-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Old address: Suite 7 Devonshire House Devonshire Avenue Leeds LS8 1AY

Change date: 2011-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Sharron Turton

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Paul Stuart Howard

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Laurence Anthony Flasher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sarah flasher

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 25/03/08\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed paul stuart howard

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed sharron turton

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/09 to 31/03/09

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 14 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

98 TEESDALE ST FREEHOLD LIMITED

98 TEESDALE STREET,LONDON,E2 6PU

Number:10188096
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ASSK PRIVATE LIMITED

22 NELSON CLOSE,BRACKNELL,RG12 2RN

Number:09005180
Status:ACTIVE
Category:Private Limited Company

BRIDGES VENTURES FUND III LP

38 SEYMOUR STREET,LONDON,W1H 7BP

Number:LP014789
Status:ACTIVE
Category:Limited Partnership

J. FLINT ELECTRICAL CONTRACTORS LIMITED

UNITS 10-14 STANFORD FARM,BIGGLESWADE,SG18 9JD

Number:01799246
Status:ACTIVE
Category:Private Limited Company

RMB ASSOCIATES LTD

253 GRAY'S INN ROAD,LONDON,WC1X 8QT

Number:08823586
Status:ACTIVE
Category:Private Limited Company

SCAMMELL ASSOCIATES LLP

168 BLANDFORD ROAD,POOLE,BH15 4BH

Number:OC304306
Status:ACTIVE
Category:Limited Liability Partnership

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