Advanced company searchLink opens in new window

HEADWINDS INVESTMENTS PLC

Company number 07199023

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2014 DS01 Application to strike the company off the register
10 Sep 2014 AP01 Appointment of Mr Graham Paul Nash as a director on 10 August 2014
31 Jul 2014 TM01 Termination of appointment of John Michael Harrison as a director on 21 July 2014
31 Jul 2014 TM01 Termination of appointment of William John Bushell as a director on 21 July 2014
15 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,002
17 Oct 2013 CH04 Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013
17 Oct 2013 CH04 Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013
17 Oct 2013 AD01 Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 17 October 2013
13 Sep 2013 AA Accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
08 Jan 2013 TM01 Termination of appointment of Nigel John Hanbury as a director on 31 December 2012
07 Jan 2013 TM01 Termination of appointment of Nigel John Hanbury as a director on 31 December 2012
04 Jan 2013 AA Accounts made up to 31 March 2012
17 May 2012 TM01 Termination of appointment of Graham Paul Nash as a director on 8 May 2012
17 May 2012 AP01 Appointment of Mr William John Bushell as a director on 8 May 2012
17 May 2012 AP01 Appointment of Andrew Thomas West as a director
17 May 2012 AP01 Appointment of Andrew Thomas West as a director on 8 May 2012
17 May 2012 AP01 Appointment of Mr John Michael Harrison as a director on 8 May 2012
17 May 2012 AP01 Appointment of Mr Nigel John Hanbury as a director on 8 May 2012
11 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 May 2012 AUDS Auditor's statement
08 May 2012 CERT5 Certificate of re-registration from Private to Public Limited Company
08 May 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration