Advanced company searchLink opens in new window

HEADCLEAR LIMITED

Company number SC280458

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)
10 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2009 287 Registered office changed on 08/06/2009 from unit 3 edward street mill forest park place dundee DD1 5NT
06 Jun 2009 CERTNM Company name changed colours bank street LIMITED\certificate issued on 08/06/09
15 Apr 2008 363a Return made up to 23/02/08; full list of members
14 Apr 2008 288c Director's change of particulars / mark harris / 14/04/2008
14 Aug 2007 AA Total exemption small company accounts made up to 28 February 2007
09 Mar 2007 363a Return made up to 23/02/07; full list of members
10 Aug 2006 288a New secretary appointed
10 Aug 2006 288b Secretary resigned
19 Apr 2006 AA Total exemption small company accounts made up to 28 February 2006
09 Mar 2006 363a Return made up to 23/02/06; full list of members
09 Mar 2006 288c Director's particulars changed
09 Mar 2006 287 Registered office changed on 09/03/06 from: unit 3, edward street mill forest park place dundee DD1 5NS
09 Mar 2006 190 Location of debenture register
09 Mar 2006 353 Location of register of members
10 Nov 2005 288a New secretary appointed
10 Nov 2005 288b Secretary resigned
18 Jun 2005 410(Scot) Partic of mort/charge *