- Company Overview for THE HEADLESS WOMAN LIMITED (05192306)
- Filing history for THE HEADLESS WOMAN LIMITED (05192306)
- People for THE HEADLESS WOMAN LIMITED (05192306)
- Charges for THE HEADLESS WOMAN LIMITED (05192306)
- Insolvency for THE HEADLESS WOMAN LIMITED (05192306)
- More for THE HEADLESS WOMAN LIMITED (05192306)
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) |
---|---|---|---|
19 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2009 | |
29 Oct 2008 | 4.20 | Statement of affairs with form 4.19 | |
29 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2008 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2008 | 287 | Registered office changed on 27/10/2008 from meacher jones bowman house bold square chester cheshire CH1 3LZ | |
07 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Sep 2007 | 363s | Return made up to 29/07/07; full list of members | |
20 Jul 2007 | 287 | Registered office changed on 20/07/07 from: richmond place 127 boughton chester CH3 5BH | |
22 Aug 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
22 Aug 2006 | 363s | Return made up to 29/07/06; full list of members | |
14 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
03 Oct 2005 | 363s | Return made up to 29/07/05; full list of members | |
10 May 2005 | 395 | Particulars of mortgage/charge | |
05 Oct 2004 | 288a | New secretary appointed;new director appointed | |
21 Sep 2004 | 288a | New director appointed | |
31 Aug 2004 | 288b | Secretary resigned | |
31 Aug 2004 | 288b | Director resigned | |
31 Aug 2004 | 225 | Accounting reference date shortened from 31/07/05 to 31/12/04 | |
31 Aug 2004 | 88(2)R | Ad 29/07/04--------- £ si 1@1=1 £ ic 1/2 | |
04 Aug 2004 | 288b | Secretary resigned | |
04 Aug 2004 | 288b | Director resigned | |
29 Jul 2004 | NEWINC | Incorporation |