About

Registered Number: 05593812
Date of Incorporation: 14/10/2005 (19 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/0 Bulley Davey 4 Cyrus Way Cygnet Park, Hampton, Peterborough, PE7 8HP

 

David Howlett Consulting Ltd was established in 2005. The companies directors are Howlett, Anna Margaretha, Howlett, David James. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWLETT, David James 17 October 2005 23 July 2018 1
Secretary Name Appointed Resigned Total Appointments
HOWLETT, Anna Margaretha 17 October 2005 29 August 2019 1

Filing History

Document Type Date
LIQ14 - N/A 05 August 2020
AD01 - Change of registered office address 02 March 2020
RESOLUTIONS - N/A 28 February 2020
LIQ02 - N/A 28 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 28 February 2020
CS01 - N/A 02 February 2020
AD01 - Change of registered office address 20 January 2020
CS01 - N/A 14 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 05 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
AD01 - Change of registered office address 10 September 2019
AD01 - Change of registered office address 07 September 2019
DS01 - Striking off application by a company 04 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 06 March 2019
PSC07 - N/A 18 February 2019
CS01 - N/A 18 October 2018
PSC01 - N/A 22 August 2018
PSC07 - N/A 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
PSC04 - N/A 15 August 2018
AD01 - Change of registered office address 12 August 2018
AD01 - Change of registered office address 09 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 29 October 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 12 December 2008
353 - Register of members 12 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.