Advanced company searchLink opens in new window

HEADROCK RETAIL LIMITED

Company number 09322867

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2022 DS01 Application to strike the company off the register
16 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 21 November 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
22 May 2021 DISS40 Compulsory strike-off action has been discontinued
21 May 2021 AA Full accounts made up to 31 January 2020
28 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
28 Nov 2019 AA Full accounts made up to 31 January 2019
27 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
23 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
13 Dec 2016 TM01 Termination of appointment of Martin Tynan as a director on 29 November 2016
13 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 January 2016
08 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
08 Jan 2016 AP01 Appointment of Mr Martin Tynan as a director on 1 November 2015
14 Oct 2015 CH01 Director's details changed for Ms Catherine Patricia Mills on 5 October 2015
21 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)