HEADFORD STRATEGIC GROWTH LIMITED
Status | LIQUIDATION |
Company No. | 08512108 |
Category | Private Limited Company |
Incorporated | 01 May 2013 |
Age | 11 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
HEADFORD STRATEGIC GROWTH LIMITED is an liquidation private limited company with number 08512108. It was incorporated 11 years, 1 month ago, on 01 May 2013. The company address is 8 Apex Court Woodlands 8 Apex Court Woodlands, Bristol, BS32 4JT, England.
Company Fillings
Liquidation compulsory winding up order
Date: 16 Nov 2017
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Craig Headford
Notification date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Resolution
Date: 15 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Address
Type: AD01
Old address: Woodland Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY
Change date: 2016-11-11
New address: 8 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 28 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Change sail address company with new address
Date: 12 May 2015
Category: Address
Type: AD02
New address: 8 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT
Documents
Move registers to sail company with new address
Date: 12 May 2015
Category: Address
Type: AD03
New address: 8 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Anthony Headford
Change date: 2015-05-01
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
Old address: 19 19 Satchfield Crescent Henbury Bristol BS10 7BE England
New address: Woodland Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY
Change date: 2015-04-09
Documents
Accounts with accounts type dormant
Date: 09 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 09 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-05-31
Documents
Accounts with accounts type dormant
Date: 09 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-27
New address: 19 19 Satchfield Crescent Henbury Bristol BS10 7BE
Old address: 8 Apex Court Woodlands Bradley Stoke Bristol South Gloucestershire BS32 4JT England
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-25
New address: 8 Apex Court Woodlands Bradley Stoke Bristol South Gloucestershire BS32 4JT
Old address: 86 Shirehampton Road Bristol BS9 2DR
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Some Companies
A.C.SMITH TECHNICAL SERVICES LTD
56 PLOVERDALE CRESCENT,WEST MIDLANDS,DY6 8XT
Number: | 08598044 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARREN YARD, WARREN PARK, STRATFORD ROAD,MILTON KEYNES,MK12 5NW
Number: | 11620609 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ELWIN LANE,DARLINGTON,DL1 5RX
Number: | 11059794 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH LAITHES FARM WELLOW ROAD,NEWARK,NG22 0AN
Number: | 05350622 |
Status: | ACTIVE |
Category: | Private Limited Company |
R HARGREAVES CONSTRUCTION LTD.
51 SKELWITH AVENUE,BOLTON,BL3 2EJ
Number: | 11154854 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDY LANE,STOURPORT-ON-SEVERN,DY13 9QB
Number: | 10889943 |
Status: | ACTIVE |
Category: | Private Limited Company |