HIFLYRE LTD

Company Documents

DateDescription
20/04/2320 April 2023 Final Gazette dissolved following liquidation

View Document

20/04/2320 April 2023 Final Gazette dissolved following liquidation

View Document

20/01/2320 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/01/2212 January 2022 Liquidators' statement of receipts and payments to 2021-11-22

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
855 WOLVERHAMPTON ROAD
OLDBURY
WEST MIDLANDS
B69 4RU

View Document

22/04/1322 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

03/05/123 May 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARNINDER SINGH NAGRA / 18/12/2011

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR HARNINDER SINGH NAGRA

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR AMRIK SANGHERA / 30/07/2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AMRIK SANGHERA / 30/07/2011

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR DANIELLE CHAHAL

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY DANIELLE CHAHAL

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE CHAHAL / 31/07/2011

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR DANIELLE CHAHAL

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 816 WOLVERHAMPTON ROAD OLDBURY B69 4RY ENGLAND

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company