Hiflyre Ltd

DataGardener
dissolved

Hiflyre Ltd

07510568Private Limited With Share Capital

Cavendish House 39-41, Waterloo Street, Birmingham, B25PP
Incorporated

31/01/2011

Company Age

15 years

Directors

3

Employees

SIC Code

77110

Risk

Company Overview

Registration, classification & business activity

Hiflyre Ltd (07510568) is a private limited with share capital incorporated on 31/01/2011 (15 years old) and registered in birmingham, B25PP. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Private Limited With Share Capital
SIC: 77110
Incorporated 31/01/2011
B25PP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Filed Documents

34
Gazette Dissolved Liquidation
Category:Gazette
Date:20-04-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-08-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:20-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-09-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-12-2020
Resolution
Category:Resolution
Date:08-12-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2017
Restoration Order Of Court
Category:Restoration
Date:01-11-2017
Gazette Dissolved Compulsory
Category:Gazette
Date:19-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-01-2013
Gazette Notice Compulsory
Category:Gazette
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:01-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:30-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-10-2011
Incorporation Company
Category:Incorporation
Date:31-01-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/10/2014
Filing Date31/10/2013
Latest Accounts31/01/2013

Trading Addresses

Cavendish House, 39 Waterloo Street, Birmingham, B25PPRegistered

Contact

Cavendish House 39-41, Waterloo Street, Birmingham, B25PP