- Company Overview for HILL'S TRANSPORT(CARDIFF)LIMITED (00397303)
- Filing history for HILL'S TRANSPORT(CARDIFF)LIMITED (00397303)
- People for HILL'S TRANSPORT(CARDIFF)LIMITED (00397303)
- Charges for HILL'S TRANSPORT(CARDIFF)LIMITED (00397303)
- More for HILL'S TRANSPORT(CARDIFF)LIMITED (00397303)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2021 | DS01 | Application to strike the company off the register | |
15 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
19 May 2021 | PSC05 | Change of details for Rhys Davies Limited as a person with significant control on 19 May 2021 | |
14 May 2021 | CH01 | Director's details changed for Mr Ben Ka Ping Chaing on 14 May 2021 | |
14 May 2021 | CH01 | Director's details changed for Mr Kevin Andrew Johnson on 14 May 2021 | |
13 May 2021 | AD01 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG England to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 13 May 2021 | |
23 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
28 Apr 2020 | TM01 | Termination of appointment of Mark Christopher Richmond as a director on 28 April 2020 | |
25 Mar 2020 | TM02 | Termination of appointment of Stephen John Thomas as a secretary on 28 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Stephen John Thomas as a director on 28 February 2020 | |
05 Dec 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Benjamin Ka Ping Chaing on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Mark Christopher Richmond on 30 October 2019 | |
30 Oct 2019 | PSC05 | Change of details for Rhys Davies Limited as a person with significant control on 7 October 2019 | |
28 Oct 2019 | PSC02 | Notification of Rhys Davies Limited as a person with significant control on 7 October 2019 | |
28 Oct 2019 | PSC07 | Cessation of Stephen John Thomas as a person with significant control on 7 October 2019 | |
28 Oct 2019 | PSC07 | Cessation of Mark Christopher Richmond as a person with significant control on 7 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Mr Benjamin Ka Ping Chaing as a director on 7 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 17 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Mr Kevin Andrew Johnson as a director on 7 October 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates |