- Company Overview for HEAD-START HOMES LTD (06772362)
- Filing history for HEAD-START HOMES LTD (06772362)
- People for HEAD-START HOMES LTD (06772362)
- Charges for HEAD-START HOMES LTD (06772362)
- More for HEAD-START HOMES LTD (06772362)
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) |
---|---|---|---|
31 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
28 May 2014 | AD01 | Registered office address changed from 6 Lucy Street Chester Le Street County Durham DH3 3UP on 28 May 2014 | |
01 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-03-31
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Aug 2013 | AP01 | Appointment of Mr Anthony James Daglish as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Scott Leather as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Stephen Mitchell as a director | |
15 Apr 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
02 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jan 2011 | AD01 | Registered office address changed from 4 High Street Stanley Co. Durham DH9 0DQ on 19 January 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 12 December 2010 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
15 Dec 2009 | CH03 | Secretary's details changed for Mr Michael Wanless on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Stephen Mitchell on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Mr Michael Wanless on 15 December 2009 |