Advanced company searchLink opens in new window

HEADROW GENERAL PARTNER LIMITED

Company number 04139790

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)
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
  • LRESSP ‐ Special resolution to wind up on 2011-08-23
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
  • GBP 1,000
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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