Advanced company searchLink opens in new window

HEADWORX LIMITED

Company number 05264973

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)
04 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2009 2.24B Administrator's progress report to 27 July 2009
10 Aug 2009 2.32B Notice of end of Administration
06 May 2009 2.24B Administrator's progress report to 19 February 2009
09 Apr 2009 2.24B Administrator's progress report to 19 February 2009
22 Oct 2008 2.17B Statement of administrator's proposal
22 Oct 2008 2.12B Appointment of an administrator
26 Aug 2008 287 Registered office changed on 26/08/2008 from 36 regent street nottingham NG1 5BT united kingdom
07 Apr 2008 288a Director appointed inam ul-haq shah
07 Apr 2008 288a Director appointed melvin howard thomas
28 Mar 2008 88(2) Ad 11/03/08 gbp si 588234@1=588234 gbp ic 1/588235
28 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sub division 11/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 4
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
13 Mar 2008 287 Registered office changed on 13/03/2008 from far golden wong criftin enterprise centre oxon road epperstone nottingham NG14 6AT
23 Oct 2007 363a Return made up to 20/10/07; full list of members
23 Oct 2007 288c Secretary's particulars changed
21 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
16 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 30/04/07
16 May 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 May 2007 122 S-div 30/04/07
26 Oct 2006 363a Return made up to 20/10/06; full list of members
06 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005
28 Sep 2006 225 Accounting reference date shortened from 31/10/06 to 30/11/05