About

Registered Number: 04295576
Date of Incorporation: 28/09/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2018 (6 years and 2 months ago)
Registered Address: 38 De Montfort Street, Leicester, Leicestershire, LE1 7GS

 

Effective Solutions Ltd was registered on 28 September 2001 and are based in Leicester, Leicestershire, it's status at Companies House is "Dissolved". There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2018
LIQ13 - N/A 24 October 2017
AA01 - Change of accounting reference date 23 December 2016
AD01 - Change of registered office address 20 December 2016
RESOLUTIONS - N/A 15 December 2016
4.70 - N/A 15 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 26 October 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 15 July 2010
SH01 - Return of Allotment of shares 13 January 2010
AA - Annual Accounts 21 October 2009
TM02 - Termination of appointment of secretary 16 October 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
363a - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 18 December 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 13 May 2005
225 - Change of Accounting Reference Date 22 March 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
RESOLUTIONS - N/A 31 January 2002
RESOLUTIONS - N/A 31 January 2002
RESOLUTIONS - N/A 31 January 2002
RESOLUTIONS - N/A 31 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2002
287 - Change in situation or address of Registered Office 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 28 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.