- Company Overview for HEADROW GENERAL PARTNER LIMITED (04139790)
- Filing history for HEADROW GENERAL PARTNER LIMITED (04139790)
- People for HEADROW GENERAL PARTNER LIMITED (04139790)
- Charges for HEADROW GENERAL PARTNER LIMITED (04139790)
- Insolvency for HEADROW GENERAL PARTNER LIMITED (04139790)
- More for HEADROW GENERAL PARTNER LIMITED (04139790)
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) |
---|---|---|---|
13 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Sep 2011 | AD01 | Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom on 6 September 2011 | |
05 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2011 | 4.70 | Declaration of solvency | |
01 Aug 2011 | AP01 | Appointment of Mr Stephen Roy Slocombe as a director | |
01 Aug 2011 | TM01 | Termination of appointment of Manuel Uria Fernandez as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Paul Wray as a director | |
28 Jan 2011 | AR01 |
Annual return made up to 11 January 2011 with full list of shareholders
Statement of capital on 2011-01-28
|
|
11 Oct 2010 | CH01 | Director's details changed for Mr Manuel Uria Fernandez on 11 October 2010 | |
11 Oct 2010 | CH03 | Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 | |
09 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
18 May 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | CC04 | Statement of company's objects | |
05 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
14 Jan 2010 | CH03 | Secretary's details changed for Stephen Roy Slocombe on 25 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Manuel Uria Fernandez on 2 November 2009 | |
22 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
06 May 2009 | 288b | Appointment Terminated Director neil harris | |
26 Jan 2009 | 363a | Return made up to 11/01/09; full list of members | |
14 Aug 2008 | 288b | Appointment Terminated Director michael rowan | |
16 Jul 2008 | 288c | Director's Change of Particulars / neil harris / 17/06/2008 / HouseName/Number was: , now: 11; Street was: 10 burdeleys lane, now: pattison lane; Area was: shenley brook end, now: woolstone; Post Code was: MK5 7JA, now: MK15 0AU |