Advanced company searchLink opens in new window

THE UK HEADBOARD COMPANY LIMITED

Company number 06665402

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2012 DS01 Application to strike the company off the register
11 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1
13 May 2011 AA Accounts for a dormant company made up to 31 August 2010
01 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
17 Apr 2010 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP on 17 April 2010
24 Sep 2009 AA Accounts made up to 31 August 2009
07 Aug 2009 363a Return made up to 06/08/09; full list of members
07 Aug 2009 288c Secretary's Change of Particulars / anthea bovey / 01/07/2009 / Nationality was: , now: other; HouseName/Number was: barbins grange, chiddingfold road, now: sundown; Street was: dunfold, now: hascombe court farm; Area was: , now: hascombe
06 Aug 2008 NEWINC Incorporation