Advanced company searchLink opens in new window

INTERIM HEADS LIMITED

Company number 05664398

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2013 DS01 Application to strike the company off the register
07 Dec 2012 AD01 Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS on 7 December 2012
02 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
05 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1
04 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
06 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Dr Tim Robert Saunders Luckcock on 6 January 2011
24 Jun 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Dr Tim Robert Saunders Luckcock on 1 November 2009
23 Oct 2009 AD01 Registered office address changed from 1 Holly Road, Off Oxford Road Macclesfield Cheshire SK11 8JA on 23 October 2009
24 Feb 2009 AA Accounts made up to 31 January 2009
17 Feb 2009 363a Return made up to 03/01/09; full list of members
16 Apr 2008 CERTNM Company name changed head coaching LIMITED\certificate issued on 19/04/08
31 Jan 2008 AA Accounts made up to 31 January 2008
03 Jan 2008 363a Return made up to 03/01/08; full list of members
28 Mar 2007 AA Accounts made up to 31 January 2007
08 Jan 2007 363a Return made up to 03/01/07; full list of members
08 Jan 2007 190 Location of debenture register
08 Jan 2007 353 Location of register of members
09 Mar 2006 288b Secretary resigned
09 Mar 2006 288a New secretary appointed
09 Mar 2006 287 Registered office changed on 09/03/06 from: 8 eddisbury terrace macclesfield cheshire SK11 7EY