- Company Overview for HEADSTART REHABILITATION SERVICES LTD (02737487)
- Filing history for HEADSTART REHABILITATION SERVICES LTD (02737487)
- People for HEADSTART REHABILITATION SERVICES LTD (02737487)
- Insolvency for HEADSTART REHABILITATION SERVICES LTD (02737487)
- More for HEADSTART REHABILITATION SERVICES LTD (02737487)
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) |
---|---|---|---|
23 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2017 | LIQ10 | Removal of liquidator by court order | |
04 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2017 | AD01 | Registered office address changed from The Spinneys 9 Rosewoods Howden Goole North Humberside DN14 7QX to Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on 10 January 2017 | |
06 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
13 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | TM02 | Termination of appointment of Jean Frances Mackay as a secretary on 30 June 2015 | |
13 Aug 2015 | TM02 | Termination of appointment of Jean Frances Mackay as a secretary on 30 June 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
30 Jul 2013 | AD01 | Registered office address changed from 2D Avenue Road South Norwood London SE25 4EA on 30 July 2013 | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Barbara Thomson Earnshaw on 28 August 2011 | |
30 Aug 2011 | CH03 | Secretary's details changed for Mrs Jean Frances Mackay on 28 August 2011 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |