Advanced company searchLink opens in new window

HEADSTART REHABILITATION SERVICES LTD

Company number 02737487

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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