Advanced company searchLink opens in new window

HOWGLEN CARE SERVICES LTD.

Company number 04719127

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
12 May 2019 AP01 Appointment of Mr Philip Jackson as a director on 24 April 2019
12 May 2019 TM01 Termination of appointment of Mark Rogerson as a director on 24 April 2019
02 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
19 Feb 2019 TM01 Termination of appointment of Scott Sommervaille Christie as a director on 7 February 2019
29 Jan 2019 TM01 Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019
29 Jan 2019 TM02 Termination of appointment of Craig Hendry as a secretary on 28 January 2019
07 Jan 2019 AP01 Appointment of Mr Mark Rogerson as a director on 7 January 2019
05 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
22 Sep 2017 AA Full accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
11 Mar 2017 MR04 Satisfaction of charge 2 in full
11 Mar 2017 MR04 Satisfaction of charge 3 in full
06 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
20 Feb 2017 MR01 Registration of charge 047191270004, created on 13 February 2017
03 Feb 2017 AA Full accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
07 Jun 2016 AD02 Register inspection address has been changed from C/O a Stevens Building 420 Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF England to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH
05 Jan 2016 AA Full accounts made up to 31 December 2014
01 Sep 2015 AD01 Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 1 September 2015
09 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
22 Sep 2014 AA Full accounts made up to 31 December 2013