Advanced company searchLink opens in new window

HI-EFFECTIVE LIMITED

Company number 11886410

Filter by category

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 Oct 2024 AD01 Registered office address changed from C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 29 October 2024
29 Oct 2024 600 Appointment of a voluntary liquidator
29 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-17
29 Oct 2024 LIQ02 Statement of affairs
16 Aug 2024 AA Micro company accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
18 Mar 2024 PSC04 Change of details for Miss Hayley Michelle Isaac as a person with significant control on 17 March 2024
18 Mar 2024 AD01 Registered office address changed from C/O Sg Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 18 March 2024
18 Mar 2024 CH01 Director's details changed for Miss Hayley Michelle Isaac on 17 March 2024
19 Oct 2023 AA Micro company accounts made up to 31 March 2023
21 Jul 2023 CH01 Director's details changed for Miss Hayley Michelle Isaac on 21 July 2023
21 Jul 2023 PSC04 Change of details for Miss Hayley Michelle Isaac as a person with significant control on 21 July 2023
22 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
16 Nov 2022 AD01 Registered office address changed from Unit 1, Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 16 November 2022
16 Nov 2022 AD01 Registered office address changed from S G House 6 st. Cross Road Winchester SO23 9HX United Kingdom to Unit 1, Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 16 November 2022
07 Sep 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
01 Sep 2021 AA Micro company accounts made up to 31 March 2021
04 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
10 Sep 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
26 Nov 2019 PSC04 Change of details for Miss Hayley Michelle Isaac as a person with significant control on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Miss Hayley Michelle Isaac on 26 November 2019
18 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-18
  • GBP 100