Advanced company searchLink opens in new window

HILTON CAR RENTAL LIMITED

Company number 06302725

Filter by category

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)
21 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Oct 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 4 October 2022
03 Mar 2022 AD01 Registered office address changed from 26 Windsor Road Slough SL1 2EJ England to 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL on 3 March 2022
03 Mar 2022 LIQ02 Statement of affairs
03 Mar 2022 600 Appointment of a voluntary liquidator
03 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-24
24 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
28 Sep 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
26 Aug 2020 AA Micro company accounts made up to 31 July 2020
03 Feb 2020 AA Micro company accounts made up to 31 July 2019
16 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 31 July 2018
30 Aug 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
30 Aug 2018 AD01 Registered office address changed from Unit 39 Milford Road Trading Estate Milford Road Reading RG1 8LG England to 26 Windsor Road Slough SL1 2EJ on 30 August 2018
28 Apr 2018 AA Micro company accounts made up to 31 July 2017
05 Aug 2017 PSC01 Notification of Saqib Ahmed as a person with significant control on 6 April 2016
05 Aug 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
02 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
04 Feb 2016 TM01 Termination of appointment of Jawad Ahmed as a director on 4 February 2016
01 Oct 2015 AD01 Registered office address changed from 161 the Frithe Slough SL2 5RW to Unit 39 Milford Road Trading Estate Milford Road Reading RG1 8LG on 1 October 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
09 Sep 2015 CERTNM Company name changed hilton car rentals LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
15 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100