- Company Overview for HEADROW COMMERCIAL PROPERTY SERVICES LIMITED (06882160)
- Filing history for HEADROW COMMERCIAL PROPERTY SERVICES LIMITED (06882160)
- People for HEADROW COMMERCIAL PROPERTY SERVICES LIMITED (06882160)
- More for HEADROW COMMERCIAL PROPERTY SERVICES LIMITED (06882160)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2017 | DS01 | Application to strike the company off the register | |
26 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
12 Sep 2016 | DS02 | Withdraw the company strike off application | |
12 Aug 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2016 | DS01 | Application to strike the company off the register | |
21 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
26 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2015 | TM01 | Termination of appointment of Kim Rebecchi as a director on 30 June 2015 | |
14 May 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 14 May 2009
|
|
16 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
06 May 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Aug 2013 | TM01 | Termination of appointment of Paul Kaye as a director | |
06 Jun 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
16 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Sep 2012 | AP01 | Appointment of Ms Kim Rebecchi as a director | |
20 Sep 2012 | TM02 | Termination of appointment of Paul Jordan as a secretary | |
20 Sep 2012 | AP03 | Appointment of Mr Philip Lofthouse as a secretary |