HOWLING HANDS LTD

3 Julian Road, Folkestone, CT19 5HP, Kent, England
StatusDISSOLVED
Company No.09043821
CategoryPrivate Limited Company
Incorporated16 May 2014
Age10 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years9 months, 14 days

SUMMARY

HOWLING HANDS LTD is an dissolved private limited company with number 09043821. It was incorporated 10 years, 1 month, 3 days ago, on 16 May 2014 and it was dissolved 9 months, 14 days ago, on 05 September 2023. The company address is 3 Julian Road, Folkestone, CT19 5HP, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-09

Psc name: Mr Oliver Hipwell

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-09

Psc name: Mr Oliver Hipwell

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Hipwell

Change date: 2020-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: 3 Julian Road Folkestone Kent CT19 5HP England

New address: 3 Julian Road Folkestone Kent CT19 5HP

Change date: 2020-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: 45 Markhouse Avenue London E17 8AY England

New address: 3 Julian Road Folkestone Kent CT19 5HP

Change date: 2020-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Hipwell

Change date: 2016-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

New address: 45 Markhouse Avenue London E17 8AY

Old address: 1D Moulins Road London E9 7EL

Change date: 2015-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 16 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMS (UK) LIMITED

C/O IAN MURRAY & CO,LONDON,SE10 8EY

Number:03858302
Status:ACTIVE
Category:Private Limited Company

GIDEON ASSOCIATES LTD

UNIT 14 BULL COMMERCIAL CENTRE, STOCKTON LANE,YORK,YO32 9LE

Number:09096348
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HERKOMS LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05906138
Status:IN ADMINISTRATION
Category:Private Limited Company

HWM SPORTS CARS LTD

BRIDGE MOTOR WORKS HWM OF WALTON ON THAMES,WALTON ON THAMES,KT12 1AT

Number:06794068
Status:ACTIVE
Category:Private Limited Company

JUSOFLONDON LIMITED

55 DE WALDEN HOUSE,LONDON,NW8 7BA

Number:10636341
Status:ACTIVE
Category:Private Limited Company

LEE NORRIE LIMITED

23 ALBION STREET,HULL,HU1 3TG

Number:09974230
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