HOWELLS CONTRACTS LIMITED

8a Kingsway House 8a Kingsway House, Bedworth, CV12 8HY, Warwickshire
StatusLIQUIDATION
Company No.08989003
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

HOWELLS CONTRACTS LIMITED is an liquidation private limited company with number 08989003. It was incorporated 10 years, 1 month, 12 days ago, on 09 April 2014. The company address is 8a Kingsway House 8a Kingsway House, Bedworth, CV12 8HY, Warwickshire.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 26 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 26 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2024

Action Date: 11 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-11

New address: 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY

Old address: 1 Ceridwen Terrace Llantrisant Pontyclun CF72 8ER Wales

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rosemary Poole

Notification date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2019

Action Date: 06 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guy Christopher Hammerton

Cessation date: 2019-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Rosemary Poole

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Christopher Hammerton

Termination date: 2019-05-01

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Old address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB England

Change date: 2018-09-27

New address: 1 Ceridwen Terrace Llantrisant Pontyclun CF72 8ER

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

Old address: The Gables Kelvedon Road Tiptree Essex CO5 0LU

Change date: 2018-01-17

New address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Rhodes

Termination date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB BARBER DORSET LTD

30B SOUTH STREET,DORCHESTER,DT1 1BY

Number:11354625
Status:ACTIVE
Category:Private Limited Company

AVIATION SAFETY CONSULTANCY LTD

4 CHARLOCK WAY,HORSHAM,RH13 9GS

Number:10477037
Status:ACTIVE
Category:Private Limited Company

CITY GAMING LIMITED

ONE ELEVEN,BIRMINGHAM,B3 2HJ

Number:11388655
Status:ACTIVE
Category:Private Limited Company

EMMET 91 LTD

1 THE GABLES,BELFAST,BT8 6UJ

Number:NI656255
Status:ACTIVE
Category:Private Limited Company

N & S BUILDING SUPPLIES LIMITED

DW CRICK & CO,HOLSWORTHY,EX22 6AY

Number:10355324
Status:ACTIVE
Category:Private Limited Company

SOUTHERN NETWORKS LIMITED

20 GRAHAM HILL ROAD,TOWCESTER,NN12 7AB

Number:08405221
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