Advanced company searchLink opens in new window

HEAD FIRST COMMUNICATIONS LIMITED

Company number 03845788

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)
03 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 12 February 2022
08 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 12 February 2021
20 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 12 February 2020
16 Jul 2019 LIQ10 Removal of liquidator by court order
16 Jul 2019 600 Appointment of a voluntary liquidator
24 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 12 February 2019
27 Feb 2018 AD01 Registered office address changed from Fourways House 57 Hilton Street Manchester M1 2EJ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 27 February 2018
23 Feb 2018 600 Appointment of a voluntary liquidator
23 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-13
23 Feb 2018 LIQ02 Statement of affairs
24 Oct 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
21 Sep 2017 CH01 Director's details changed for Mr Gerard Martin Grainger on 15 September 2017
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
21 Jun 2016 CH01 Director's details changed for Mr Carl Pugh on 1 June 2016
20 Jun 2016 CH01 Director's details changed for Mr Carl Pugh on 1 June 2016
20 Jun 2016 CH01 Director's details changed for Mr Carl Pugh on 1 June 2016
20 Jun 2016 CH03 Secretary's details changed for Mr Carl Pugh on 1 June 2016
23 Feb 2016 AA Micro company accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 614
23 Dec 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 614
23 Dec 2014 CH01 Director's details changed for Mr Carl Pugh on 21 September 2014