-
EDMUND HOWDLE (BUTCHERS) LIMITED - Anderson Brookes Insolvency Practitioners Ltd, 6th Floor, 120 Bark Street, Bolton, BL1 2AX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05213261
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Anderson Brookes Insolvency Practitioners Ltd
- 6th Floor, 120 Bark Street
- Bolton
- BL1 2AX Anderson Brookes Insolvency Practitioners Ltd, 6th Floor, 120 Bark Street, Bolton, BL1 2AX UK
Management
- Geschäftsführung
- LONGMORE, Stephen Gordon
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.08.2004
- Alter der Firma 2004-08-24 19 Jahre
- SIC/NACE
- 47220
Eigentumsverhältnisse
- Beneficial Owners
- Mr Edmund Howdle
- -
- -
- Mr Stephen Gordon Longmore
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- lezte Bilanzhinterlegung
- 2012-08-24
- Jahresmeldung
- Fälligkeit: 2023-01-25
- Letzte Einreichung: 2022-01-11
-
EDMUND HOWDLE (BUTCHERS) LIMITED Firmenbeschreibung
- EDMUND HOWDLE (BUTCHERS) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05213261. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.08.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "47220" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.08.2012.Die Firma kann schriftlich über Anderson Brookes Insolvency Practitioners Ltd erreicht werden.
Jetzt sichern EDMUND HOWDLE (BUTCHERS) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Edmund Howdle (Butchers) Limited - Anderson Brookes Insolvency Practitioners Ltd, 6th Floor, 120 Bark Street, Bolton, BL1 2AX, Grossbritannien
- 2004-08-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EDMUND HOWDLE (BUTCHERS) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-09-30) - LIQ14
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-07) - AD01
-
notification-of-a-person-with-significant-control (2022-01-11) - PSC01
-
cessation-of-a-person-with-significant-control (2022-01-11) - PSC07
-
liquidation-disclaimer-notice (2022-10-31) - NDISC
-
confirmation-statement-with-updates (2022-01-11) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-26) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2022-09-26) - 600
-
liquidation-voluntary-statement-of-affairs (2022-10-04) - LIQ02
-
resolution (2022-09-26) - RESOLUTIONS
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-11-05) - AP01
-
notification-of-a-person-with-significant-control (2021-11-01) - PSC02
-
termination-director-company-with-name-termination-date (2021-11-01) - TM01
-
cessation-of-a-person-with-significant-control (2021-11-01) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-10-18) - AA
-
confirmation-statement-with-no-updates (2021-08-26) - CS01
-
mortgage-satisfy-charge-full (2021-07-08) - MR04
-
confirmation-statement-with-updates (2021-11-05) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-07) - AA
-
confirmation-statement-with-no-updates (2020-08-24) - CS01
-
notification-of-a-person-with-significant-control (2020-03-05) - PSC01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-30) - AA
-
confirmation-statement-with-updates (2019-10-03) - CS01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-11-13) - TM02
-
termination-director-company-with-name-termination-date (2018-11-13) - TM01
-
cessation-of-a-person-with-significant-control (2018-11-13) - PSC07
-
confirmation-statement-with-no-updates (2018-08-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-29) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-30) - AA
-
confirmation-statement-with-no-updates (2017-08-29) - CS01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-02-08) - AAMD
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-31) - AA
-
confirmation-statement-with-updates (2016-08-31) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-26) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-30) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
capital-allotment-shares (2014-07-24) - SH01
-
appoint-person-director-company-with-name-date (2014-07-25) - AP01
keyboard_arrow_right 2013
-
legacy (2013-01-21) - MG02
-
accounts-with-accounts-type-total-exemption-small (2013-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-03) - AR01
keyboard_arrow_right 2012
-
legacy (2012-09-18) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-19) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-30) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-17) - AR01
-
change-person-director-company-with-change-date (2010-09-17) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-06) - AA
-
legacy (2009-10-01) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-22) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-01-24) - AA
-
legacy (2008-09-25) - 363a
keyboard_arrow_right 2007
-
legacy (2007-09-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-10) - AA
keyboard_arrow_right 2006
-
legacy (2006-09-05) - 363a
-
legacy (2006-09-05) - 288c
-
accounts-with-accounts-type-dormant (2006-02-02) - AA
-
legacy (2006-02-02) - 225
keyboard_arrow_right 2005
-
legacy (2005-10-10) - 363a
-
legacy (2005-05-25) - 395
-
legacy (2005-02-11) - 288b
-
legacy (2005-02-11) - 287
-
legacy (2005-02-11) - 288a
keyboard_arrow_right 2004
-
incorporation-company (2004-08-24) - NEWINC