Advanced company searchLink opens in new window

HIGH PROFITS LIMITED

Company number 07314854

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)
29 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 21 August 2023
26 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 21 August 2022
01 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 21 August 2021
09 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 21 August 2020
14 Feb 2020 600 Appointment of a voluntary liquidator
14 Feb 2020 LIQ10 Removal of liquidator by court order
09 Sep 2019 AD01 Registered office address changed from Suite 127 Communication House 9 st. Johns Street Colchester CO2 7NN to Office 2 Broomhall Business Centre Broomhall Lane Worcester WR5 2NT on 9 September 2019
07 Sep 2019 LIQ02 Statement of affairs
07 Sep 2019 600 Appointment of a voluntary liquidator
07 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-22
25 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
17 Sep 2018 CS01 Confirmation statement made on 6 July 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 31 July 2017
18 May 2018 RP04CS01 Second filing of Confirmation Statement dated 14/07/2016
25 Apr 2018 PSC04 Change of details for Mr Christopher David Cobb as a person with significant control on 6 April 2016
23 Apr 2018 PSC01 Notification of Victoria Toomey-Cobb as a person with significant control on 6 April 2017
23 Apr 2018 PSC07 Cessation of Christopher David Cobb as a person with significant control on 6 April 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
06 Jul 2017 PSC01 Notification of Christopher David Cobb as a person with significant control on 6 April 2017
08 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2016 CS01 14/07/16 Statement of Capital gbp 2.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 18/05/2018.
08 Jul 2016 MR01 Registration of charge 073148540001, created on 7 July 2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 August 2015
  • GBP 2