About

Registered Number: 07603422
Date of Incorporation: 13/04/2011 (14 years ago)
Company Status: Liquidation
Registered Address: Baldwins Restructuring And Insolvency, 6th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL

 

Founded in 2011, Headway Traffic Management Group Ltd have registered office in Birmingham, it's status is listed as "Liquidation". There are no directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 25 March 2019
RESOLUTIONS - N/A 22 March 2019
LIQ02 - N/A 22 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 18 April 2018
MR04 - N/A 09 April 2018
SH08 - Notice of name or other designation of class of shares 23 January 2018
RESOLUTIONS - N/A 22 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 28 April 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 10 February 2015
SH01 - Return of Allotment of shares 20 October 2014
AP01 - Appointment of director 20 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 15 April 2014
CERTNM - Change of name certificate 04 April 2014
RESOLUTIONS - N/A 01 April 2014
CONNOT - N/A 01 April 2014
AA01 - Change of accounting reference date 18 February 2014
SH08 - Notice of name or other designation of class of shares 11 February 2014
SH01 - Return of Allotment of shares 11 February 2014
MR01 - N/A 05 February 2014
AA - Annual Accounts 13 January 2014
AP01 - Appointment of director 22 November 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 04 January 2013
MG01 - Particulars of a mortgage or charge 19 December 2012
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
AD01 - Change of registered office address 26 May 2011
NEWINC - New incorporation documents 13 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2014 Outstanding

N/A

Debenture (fixed and floating charge) 12 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.