Advanced company searchLink opens in new window

HEADLEY ESTATES & DEVELOPMENTS LTD

Company number 05660199

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2016 MR04 Satisfaction of charge 1 in full
11 Nov 2016 MR04 Satisfaction of charge 2 in full
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2016 DS01 Application to strike the company off the register
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
07 Nov 2012 AD01 Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 7 November 2012
24 Jul 2012 AA Accounts for a small company made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
21 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
08 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
27 Jan 2010 CH03 Secretary's details changed for Alexandra Mary Tracey on 27 January 2010
27 Jan 2010 CH01 Director's details changed for Alexandra Mary Tracey on 27 January 2010
27 Jan 2010 CH01 Director's details changed for Peter James Tracey on 27 January 2010
25 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
04 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Aug 2009 287 Registered office changed on 27/08/2009 from 9 wimpole street london W1G 9SR