HOWELL MARTIN LIMITED

C/O Kre Corporate Recovery Limited Unit 8 The Aquarium C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, Reading, RG1 2AN, Berkshire
StatusDISSOLVED
Company No.09676414
CategoryPrivate Limited Company
Incorporated08 Jul 2015
Age8 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution28 Dec 2023
Years5 months, 20 days

SUMMARY

HOWELL MARTIN LIMITED is an dissolved private limited company with number 09676414. It was incorporated 8 years, 11 months, 9 days ago, on 08 July 2015 and it was dissolved 5 months, 20 days ago, on 28 December 2023. The company address is C/O Kre Corporate Recovery Limited Unit 8 The Aquarium C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, Reading, RG1 2AN, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Address

Type: AD01

Old address: 14a Cross Street Reading RG1 1SN United Kingdom

Change date: 2023-06-27

New address: C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2022-01-31

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sirius law LIMITED\certificate issued on 02/02/22

Documents

View document PDF

Change of name notice

Date: 02 Feb 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joan Ann Thomas

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-29

Psc name: Joan Ann Thomas

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Johanna Louise Martin

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Joan Ann Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 08 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S LABELS LIMITED

27-29 OLD MARKET,WISBECH,PE13 1NE

Number:05333293
Status:ACTIVE
Category:Private Limited Company

DEUT 316 LIMITED

19 LONDON HOUSE SWINFENS YARD HIGH STREET,MILTON KEYNES,MK11 1SY

Number:11220973
Status:ACTIVE
Category:Private Limited Company
Number:CE013037
Status:ACTIVE
Category:Charitable Incorporated Organisation

IDEAL CLEANING SYSTEMS LTD

112 CUMBERLAND HOUSE,LONDON,NW10 6RF

Number:11521317
Status:ACTIVE
Category:Private Limited Company

QUANTUM PURSUITS (UK) LIMITED

WEY COURT WEST, UNION ROAD,SURREY,GU9 7PT

Number:02974399
Status:ACTIVE
Category:Private Limited Company

SYKES RIGGING SERVICES LIMITED

2 HAREWOOD AVENUE,DONCASTER,DN3 1PD

Number:08831800
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