- Company Overview for HIGH PROFITS LIMITED (07314854)
- Filing history for HIGH PROFITS LIMITED (07314854)
- People for HIGH PROFITS LIMITED (07314854)
- Charges for HIGH PROFITS LIMITED (07314854)
- Insolvency for HIGH PROFITS LIMITED (07314854)
- More for HIGH PROFITS LIMITED (07314854)
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
|
|
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
|
|
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
|