- Company Overview for HEADWAY CONSULTANCY PARTNERSHIP LIMITED (06484950)
- Filing history for HEADWAY CONSULTANCY PARTNERSHIP LIMITED (06484950)
- People for HEADWAY CONSULTANCY PARTNERSHIP LIMITED (06484950)
- More for HEADWAY CONSULTANCY PARTNERSHIP LIMITED (06484950)
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) |
---|---|---|---|
22 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2011 | DS01 | Application to strike the company off the register | |
30 Jun 2011 | TM01 | Termination of appointment of Jean Tarry as a director | |
30 Jun 2011 | TM02 | Termination of appointment of Matthew Tarry as a secretary | |
22 Mar 2011 | AR01 |
Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2011-03-22
|
|
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Jean Tarry on 23 February 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Anne Sadler on 23 February 2010 | |
26 Nov 2009 | AD01 | Registered office address changed from Ashcroft 136 Middlewich Road Sandbach Cheshire CW11 1FH on 26 November 2009 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Nov 2009 | AA01 | Previous accounting period extended from 31 January 2009 to 31 March 2009 | |
27 Feb 2009 | 363a | Return made up to 23/02/09; full list of members | |
06 Mar 2008 | 288b | Appointment Terminated Secretary george snape | |
06 Mar 2008 | 288a | Secretary appointed matthew tarry | |
28 Jan 2008 | NEWINC | Incorporation |