- Company Overview for EFFECTIVE SOLUTIONS LIMITED (04295576)
- Filing history for EFFECTIVE SOLUTIONS LIMITED (04295576)
- People for EFFECTIVE SOLUTIONS LIMITED (04295576)
- Insolvency for EFFECTIVE SOLUTIONS LIMITED (04295576)
- More for EFFECTIVE SOLUTIONS LIMITED (04295576)
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) |
---|---|---|---|
24 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 July 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from 51 st Stephens Road Ealing London W13 8HJ to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 20 December 2016 | |
15 Dec 2016 | 4.70 | Declaration of solvency | |
15 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
31 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Dr Dharam Panesar on 28 September 2010 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 8 January 2010
|
|
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Oct 2009 | TM02 | Termination of appointment of Simratpal Sekhon as a secretary | |
16 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders |