GREGOR HOWITT FINANCIAL SERVICES LTD

50 Princes Street, Ipswich, IP1 1RJ, England
StatusDISSOLVED
Company No.09326284
CategoryPrivate Limited Company
Incorporated25 Nov 2014
Age9 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years10 months, 23 days

SUMMARY

GREGOR HOWITT FINANCIAL SERVICES LTD is an dissolved private limited company with number 09326284. It was incorporated 9 years, 5 months, 11 days ago, on 25 November 2014 and it was dissolved 10 months, 23 days ago, on 13 June 2023. The company address is 50 Princes Street, Ipswich, IP1 1RJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: 50 Princes Street Ipswich IP1 1RJ

Change date: 2022-11-09

Old address: 10 Queen Street Ipswich IP1 1SS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 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: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-29

Psc name: Dawnvale Partners Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-02

Psc name: Gregor John Howitt

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carol Howitt

Cessation date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Howitt

Termination date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-02

Officer name: Gregor John Howitt

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dawnvale Partners Limited

Notification date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Catherine Elliott

Appointment date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Mr William Henry Elliott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-03

New address: 10 Queen Street Ipswich IP1 1SS

Old address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 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: 02 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-02

Psc name: Mr Gregor John Howitt

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-02

Psc name: Mrs Carol Howitt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH

Change date: 2019-10-02

Old address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 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: 10 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 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: 05 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 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: 08 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 25 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 STANHOPE GARDENS RTM COMPANY LIMITED

5 - 7 HILLGATE STREET,LONDON,W8 7SP

Number:07505195
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAVAN LIMITED

10 CHRISTCHURCH CLOSE,BIRMINGHAM,B15 3NE

Number:09831484
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOTOR MATE LIMITED

UNIT 3 WILTON ROAD INDUSTRIAL ESTATE,GRIMSBY,DN36 4AW

Number:07455942
Status:ACTIVE
Category:Private Limited Company

NICE N SWEET LIMITED

8 WEACOMBE ROAD,BRIDGWATER,TA6 4NQ

Number:11730900
Status:ACTIVE
Category:Private Limited Company

R.J.W. HOLDCO LIMITED

17 THORP STREET,BIRMINGHAM,B5 4AT

Number:09613506
Status:ACTIVE
Category:Private Limited Company

ROBOTIC WORKSHOPS FOR SCHOOLS

16B NORTH END ROAD,LONDON,NW11 7PH

Number:10843694
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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