HOWLETT ESTATES LIMITED - PETERBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2020-05-10. 2020-06-01 View Report
Insolvency. Brought down date: 2019-05-10. 2019-06-13 View Report
Insolvency. Brought down date: 2018-05-10. 2018-05-26 View Report
Officers. Officer name: William Gibbeson. Termination date: 2017-07-18. 2017-07-18 View Report
Insolvency. Brought down date: 2017-05-10. 2017-06-05 View Report
Insolvency. Form attached: 4.19. 2016-05-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-05-24 View Report
Resolution. Description: Resolutions. 2016-05-24 View Report
Address. New address: 4 Cyrus Way, Cygnet Park Hampton Peterborough PE7 8HP. Old address: 11 Station Approach Oakham Rutland Leics LE15 6QW. Change date: 2016-05-09. 2016-05-09 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Officers. Termination date: 2015-06-19. Officer name: Susan Whyte Gibbeson. 2015-06-22 View Report
Accounts. Accounts type total exemption small. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Officers. Change date: 2014-11-03. Officer name: Mr William Gibbeson. 2014-11-17 View Report
Officers. Change date: 2014-11-03. Officer name: Susan Whyte Gibbeson. 2014-11-17 View Report
Accounts. Accounts type total exemption small. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2014-03-06 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2013-03-01 View Report
Officers. Officer name: Stephen Goldberg. 2012-06-27 View Report
Officers. Officer name: Stephen Goldberg. 2012-05-24 View Report
Officers. Officer name: Susan Whyte Gibbeson. 2012-05-24 View Report
Accounts. Accounts type total exemption small. 2012-05-02 View Report
Annual return. With made up date full list shareholders. 2012-02-15 View Report
Accounts. Accounts type total exemption small. 2011-04-27 View Report
Annual return. With made up date full list shareholders. 2011-03-30 View Report
Accounts. Accounts type total exemption small. 2010-07-28 View Report
Annual return. With made up date full list shareholders. 2010-03-04 View Report
Officers. Change date: 2009-07-01. Officer name: Mr Stephen Goldberg. 2009-12-01 View Report
Officers. Officer name: Mr Stephen Goldberg. Change date: 2009-07-01. 2009-12-01 View Report
Accounts. Accounts type total exemption small. 2009-05-05 View Report
Annual return. Legacy. 2009-03-30 View Report
Accounts. Accounts type total exemption small. 2008-06-03 View Report
Annual return. Legacy. 2008-03-19 View Report
Accounts. Accounts type total exemption small. 2007-11-19 View Report
Annual return. Legacy. 2007-02-22 View Report
Accounts. Accounts type total exemption small. 2006-09-01 View Report
Address. Description: Registered office changed on 08/08/06 from: 25A burley road oakham rutland LE15 6DH. 2006-08-08 View Report
Annual return. Legacy. 2006-02-02 View Report
Accounts. Accounts type total exemption small. 2005-06-03 View Report
Annual return. Legacy. 2005-02-23 View Report
Accounts. Accounts type total exemption small. 2004-05-28 View Report
Annual return. Legacy. 2004-03-03 View Report
Accounts. Accounts type total exemption small. 2003-05-21 View Report
Annual return. Legacy. 2003-03-03 View Report
Accounts. Accounts type total exemption small. 2003-01-27 View Report
Accounts. Accounts type total exemption small. 2002-09-23 View Report
Annual return. Legacy. 2002-03-08 View Report
Officers. Description: New director appointed. 2001-06-18 View Report
Annual return. Legacy. 2001-03-15 View Report