Advanced company searchLink opens in new window

EFFECTIVE SOLUTIONS LIMITED

Company number 04295576

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-11-30
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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