Advanced company searchLink opens in new window

HAVENHEAD

Company number 06513338

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)
27 May 2016 COCOMP Order of court to wind up
05 Apr 2016 AD01 Registered office address changed from 17a Sweeting Street Liverpool L2 4TE England to Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 5 April 2016
23 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 250
20 Oct 2015 AD01 Registered office address changed from 62-66 Deansgate Manchester M3 2EN to 17a Sweeting Street Liverpool L2 4TE on 20 October 2015
10 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 250
19 May 2014 TM02 Termination of appointment of Mt Secretaries Limited as a secretary
05 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 250
06 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
01 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
16 Dec 2011 AD01 Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 16 December 2011
09 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
18 Jun 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
18 Jun 2010 CH04 Secretary's details changed for Mt Secretaries Limited on 26 February 2010
17 Jun 2010 AR01 Annual return made up to 26 February 2009 with full list of shareholders
24 Aug 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2009 363a Return made up to 26/02/09; full list of members
25 Jun 2009 288b Appointment terminated secretary edward gittins
14 Mar 2008 288a Director and secretary appointed edward watkin gittins
10 Mar 2008 287 Registered office changed on 10/03/2008 from the quadrant 118 london road kingston surrey KT2 6QJ
10 Mar 2008 288b Appointment terminated director glassmill LIMITED
10 Mar 2008 288b Appointment terminated secretary eden secretaries LIMITED
10 Mar 2008 288a Secretary appointed mt secretaries LIMITED
26 Feb 2008 NEWINC Incorporation