Advanced company searchLink opens in new window

HEAD DEVELOPMENTS (UK) LIMITED

Company number 06216967

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2013 DS01 Application to strike the company off the register
24 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
Statement of capital on 2012-05-24
  • GBP 100
09 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Jul 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
28 Jun 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
22 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
28 Apr 2009 363a Return made up to 18/04/09; full list of members
28 Apr 2009 288c Director's Change of Particulars / steven race / 01/03/2008 / HouseName/Number was: , now: rockbank; Street was: 29 high street, now: wilkin hill; Area was: , now: barlow; Region was: , now: derbyshire; Post Code was: S18 1PX, now: S18 7TE; Country was: , now: united kingdom
05 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
21 Apr 2008 363a Return made up to 18/04/08; full list of members
31 Dec 2007 288b Director resigned
14 May 2007 CERTNM Company name changed head brickwork developments limi ted\certificate issued on 14/05/07
09 May 2007 288a New secretary appointed;new director appointed
09 May 2007 288a New director appointed
09 May 2007 288a New director appointed
09 May 2007 288a New director appointed
09 May 2007 88(2)R Ad 18/04/07--------- £ si 99@1=99 £ ic 1/100
09 May 2007 287 Registered office changed on 09/05/07 from: the bridge house, mill lane dronfield derbyshire S18 2XL
23 Apr 2007 287 Registered office changed on 23/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
23 Apr 2007 288b Director resigned
23 Apr 2007 288b Secretary resigned
18 Apr 2007 NEWINC Incorporation