Advanced company searchLink opens in new window

HEADROW COMMERCIAL PROPERTY SERVICES LIMITED

Company number 06882160

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)
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
  • GBP 1,000
26 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/08/2015
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
  • GBP 1,000
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 May 2009
  • GBP 1,000.00
16 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
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