Advanced company searchLink opens in new window

HIGH YIELD INVESTMENT COMPANY LIMITED

Company number 00273243

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)
28 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 29 February 2024
03 May 2023 LIQ03 Liquidators' statement of receipts and payments to 28 February 2023
27 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 28 February 2022
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Mar 2021 AD01 Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Leonard Curtis House,Elms Square Bury New Road Whitefield M45 7TA on 22 March 2021
20 Mar 2021 600 Appointment of a voluntary liquidator
20 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
20 Mar 2021 LIQ01 Declaration of solvency
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 CS01 Confirmation statement made on 1 August 2020 with updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 PSC04 Change of details for Mr Edward Nigel Cooper as a person with significant control on 27 January 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 1 August 2018 with updates
29 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
07 Aug 2017 CH01 Director's details changed for Mr Roger Myles Cooper on 25 July 2017
07 Aug 2017 CH03 Secretary's details changed for Mrs Marguerita Bernadette Wilson on 25 July 2017
07 Aug 2017 PSC04 Change of details for Mr Roger Myles Cooper as a person with significant control on 27 July 2017
02 Aug 2017 PSC04 Change of details for Mr Edward Nigel Cooper as a person with significant control on 25 July 2017
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 1 August 2016 with updates
10 Aug 2016 CH01 Director's details changed for Mr Edward Nigel Cooper on 2 August 2016