Advanced company searchLink opens in new window

HEADFILLER LIMITED

Company number 03921459

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 TM01 Termination of appointment of Katherine Elizabeth Willemite as a director on 18 July 2017
27 Jun 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2017 DS01 Application to strike the company off the register
04 Apr 2017 SH19 Statement of capital on 4 April 2017
  • GBP 1
04 Apr 2017 CAP-SS Solvency Statement dated 23/03/17
04 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Mar 2017 AA Accounts for a dormant company made up to 25 June 2016
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
15 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 285,000
12 Jan 2016 AA Accounts for a dormant company made up to 27 June 2015
17 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 285,000
09 Oct 2014 AA Accounts for a dormant company made up to 28 June 2014
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 285,000
16 Oct 2013 AA Accounts for a dormant company made up to 29 June 2013
04 Jul 2013 TM01 Termination of appointment of Mark Little as a director
23 Apr 2013 AP01 Appointment of Miss Katherine Elizabeth Willemite as a director
11 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
27 Mar 2012 AA Accounts for a dormant company made up to 25 June 2011
03 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
31 May 2011 AD01 Registered office address changed from Beaver House Hythe Brdige Street Oxford Oxfiordshire OX1 2ET on 31 May 2011
29 Apr 2011 TM01 Termination of appointment of Andrew Hutchings as a director
28 Mar 2011 AA Accounts for a dormant company made up to 26 June 2010