Advanced company searchLink opens in new window

HEADLEVEL UK LIMITED

Company number 03324852

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2021 DS01 Application to strike the company off the register
24 Apr 2020 AA Micro company accounts made up to 31 July 2019
02 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
11 Apr 2019 AD01 Registered office address changed from Honeystone Cottage Ladburn Lane Shilton Oxfordshire OX18 4AJ to 1 the Clock House Brize Norton Road Carterton OX18 3HN on 11 April 2019
11 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
06 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
12 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
01 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
10 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
14 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
10 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
26 Feb 2015 AP01 Appointment of Mr David Fredric Cuthbertson as a director on 1 February 2015
26 Feb 2015 TM01 Termination of appointment of Ambrin Griffiths as a director on 1 February 2015
26 Feb 2015 TM01 Termination of appointment of Christopher Stanton Griffiths as a director on 30 May 2014
08 Jul 2014 CH01 Director's details changed for Ambrin Hasnanin on 30 May 2014
03 Jul 2014 AP03 Appointment of Mr David Fredric Cuthbertson as a secretary
18 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
20 Mar 2014 TM02 Termination of appointment of Philip Deane as a secretary
08 Jul 2013 AD01 Registered office address changed from Units 1 and 2 Field View Baynards Green Business Park Baynards Green Bicester Oxfordshire OX27 7SG on 8 July 2013