HEADPROP DEVELOPMENTS LIMITED

118 Eye Road, Peterborough, PE1 4SG, Cambridgeshire
StatusDISSOLVED
Company No.04680946
CategoryPrivate Limited Company
Incorporated27 Feb 2003
Age21 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution02 Feb 2016
Years8 years, 4 months, 13 days

SUMMARY

HEADPROP DEVELOPMENTS LIMITED is an dissolved private limited company with number 04680946. It was incorporated 21 years, 3 months, 16 days ago, on 27 February 2003 and it was dissolved 8 years, 4 months, 13 days ago, on 02 February 2016. The company address is 118 Eye Road, Peterborough, PE1 4SG, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Feb 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Headrick

Termination date: 2014-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-01

Old address: 95 Eye Road Peterborough Cambridgeshire PE1 4SG

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serena Headrick

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Serena Headrick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Serena Headrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 01/04/2009 from clifford house 7-9 clifford street york yorkshire YO1 9RA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / virginia headrick / 01/01/2008

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert headrick / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 05/08/03 from: ardson lodge west high horse close rowlands gill tyne & wear NE39 1AL

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAR EAST PROPERTIES LIMITED

309 OLD STREET,LONDON,EC1V 9LA

Number:08261128
Status:ACTIVE
Category:Private Limited Company

FRAGMENT 46 LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:06128831
Status:ACTIVE
Category:Private Limited Company

OJI BABY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11478319
Status:ACTIVE
Category:Private Limited Company

PHIL BARTHOLOMEW LIMITED

21 RANELAGH VILLAS,HOVE,BN3 6HE

Number:10347059
Status:ACTIVE
Category:Private Limited Company

RIBBLESDALE AUTO ELECTRICS UNITS LIMITED

DEEPDALE MILL STREET,LANCS,PR1 5BY

Number:00962232
Status:ACTIVE
Category:Private Limited Company

THE KOLEL LIMITED

FIRST FLOOR,LONDON,N16 6XS

Number:06791037
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source