- Company Overview for HILTON CAR RENTAL LIMITED (06302725)
- Filing history for HILTON CAR RENTAL LIMITED (06302725)
- People for HILTON CAR RENTAL LIMITED (06302725)
- Insolvency for HILTON CAR RENTAL LIMITED (06302725)
- More for HILTON CAR RENTAL LIMITED (06302725)
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
|
|
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
|
|
15 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|