- Company Overview for HI-FLI LIMITED (01138681)
- Filing history for HI-FLI LIMITED (01138681)
- People for HI-FLI LIMITED (01138681)
- More for HI-FLI LIMITED (01138681)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2017 | DS01 | Application to strike the company off the register | |
25 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
21 Apr 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Jan 2013 | CH03 | Secretary's details changed for Adam Sacre on 30 September 2012 | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
01 Jan 2012 | CH01 | Director's details changed for Michael Frost on 31 December 2011 | |
24 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AD01 | Registered office address changed from 2 Boland Drive Manchester Lancashire M14 6DS on 23 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
03 Jan 2010 | CH01 | Director's details changed for Michael Frost on 31 December 2009 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |