- Company Overview for HEADLAND FINANCIAL LIMITED (06368640)
- Filing history for HEADLAND FINANCIAL LIMITED (06368640)
- People for HEADLAND FINANCIAL LIMITED (06368640)
- Insolvency for HEADLAND FINANCIAL LIMITED (06368640)
- More for HEADLAND FINANCIAL LIMITED (06368640)
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 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2018 | WU15 | Notice of final account prior to dissolution | |
14 Feb 2018 | WU07 | Progress report in a winding up by the court | |
09 Oct 2017 | WU04 | Appointment of a liquidator | |
21 Sep 2017 | WU14 | Notice of removal of liquidator by court | |
21 Feb 2017 | LIQ MISC | Insolvency:liquidators annual progress report to 16/12/2016 | |
14 Jan 2016 | LIQ MISC | INSOLVENCY:annual progress report for period up to 16/12/2015 | |
30 Nov 2015 | AD01 | Registered office address changed from 2-4 Queen Street Norwich Norfolk NR2 4SQ to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 30 November 2015 | |
19 Aug 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
19 Aug 2015 | COCOMP |
Order of court to wind up
|
|
19 Aug 2015 | 4.31 | Appointment of a liquidator | |
12 Feb 2015 | AD01 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 2-4 Queen Street Norwich Norfolk NR2 4SQ on 12 February 2015 | |
11 Feb 2015 | 4.31 | Appointment of a liquidator | |
04 Feb 2014 | COCOMP | Order of court to wind up | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
21 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2013 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
03 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Feb 2012 | TM02 | Termination of appointment of Westco Nominees Limited as a secretary | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
09 Feb 2011 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders |