Advanced company searchLink opens in new window

BROWNHILL PRIVATE HIRE LIMITED

Company number 07086892

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2019 AD01 Registered office address changed from 6 Higher Audley Street Blackburn BB1 1JB England to Suite 2 Saturn Centre Challenge Way Blackburn Lancashire BB1 5QB on 6 December 2019
01 Jul 2019 TM01 Termination of appointment of Sahil Faraz Ali as a director on 28 June 2019
04 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
23 Jan 2019 CS01 Confirmation statement made on 25 November 2018 with no updates
18 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 AP01 Appointment of Mr Sahil Faraz Ali as a director on 14 August 2017
27 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 AD01 Registered office address changed from 76 East Park Road Blackburn BB1 8DW England to 6 Higher Audley Street Blackburn BB1 1JB on 11 November 2016
04 Jul 2016 AD01 Registered office address changed from 8 st John Street Chester Cheshire CH1 1DA to 76 East Park Road Blackburn BB1 8DW on 4 July 2016
04 Jul 2016 TM01 Termination of appointment of Gerrard Caine as a director on 30 June 2016
21 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
21 Dec 2015 TM02 Termination of appointment of Gerrard Caine as a secretary on 13 November 2015
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 CH01 Director's details changed for Mr Faraz Habib on 1 November 2015
12 Nov 2015 AP01 Appointment of Mr Faraz Habib as a director on 1 November 2015
12 Nov 2015 TM01 Termination of appointment of Ifthkar Ali as a director on 1 November 2015
25 Jun 2015 AP01 Appointment of Ifthkar Ali as a director on 17 June 2015
18 Jun 2015 TM01 Termination of appointment of Francesco James Mastrobuoni as a director on 17 June 2015
16 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014