Based in Hartlepool in Cleveland, Headway Contracting Services Ltd was established in 2010. There are 2 directors listed as Steele, Julie, Payne, Robert for the company in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAYNE, Robert | 21 January 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEELE, Julie | 21 January 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 February 2020 | |
DS01 - Striking off application by a company | 10 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
AA01 - Change of accounting reference date | 30 September 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 14 May 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AD01 - Change of registered office address | 03 November 2010 | |
AD01 - Change of registered office address | 10 March 2010 | |
AP03 - Appointment of secretary | 10 March 2010 | |
NEWINC - New incorporation documents | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 |