Advanced company searchLink opens in new window

HEADPROP DEVELOPMENTS LIMITED

Company number 04680946

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2015 DS01 Application to strike the company off the register
03 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Nov 2014 TM01 Termination of appointment of Robert John Headrick as a director on 25 September 2014
13 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
24 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
29 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
18 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Dec 2010 AD01 Registered office address changed from 95 Eye Road Peterborough Cambridgeshire PE1 4SG on 1 December 2010
20 Jul 2010 TM01 Termination of appointment of Serena Headrick as a director
20 Jul 2010 TM02 Termination of appointment of Serena Headrick as a secretary
30 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Serena Headrick on 1 January 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Apr 2009 363a Return made up to 27/02/09; full list of members
01 Apr 2009 287 Registered office changed on 01/04/2009 from clifford house 7-9 clifford street york yorkshire YO1 9RA
01 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
28 Mar 2008 363a Return made up to 27/02/08; full list of members