Advanced company searchLink opens in new window

HILLFARRANCE LTD

Company number 09777150

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)
18 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2024 AA Micro company accounts made up to 30 September 2023
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2024 DS01 Application to strike the company off the register
21 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
15 May 2023 AA Micro company accounts made up to 30 September 2022
25 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 24 November 2022
17 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 17 November 2022
19 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
09 May 2022 AA Micro company accounts made up to 30 September 2021
31 Mar 2022 AD01 Registered office address changed from 5 National Driver Salford M5 3AZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 31 March 2022
31 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 March 2022
31 Mar 2022 PSC07 Cessation of Bruna Cilene Ferreira Cubala as a person with significant control on 31 March 2022
31 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Bruna Cilene Ferreira Cubala as a director on 31 March 2022
03 Sep 2021 AP01 Appointment of Ms Bruna Cilene Ferreira Cubala as a director on 29 July 2021
01 Sep 2021 AD01 Registered office address changed from 12 Heathdale Avenue Hounslow TW4 7HB United Kingdom to 5 National Driver Salford M5 3AZ on 1 September 2021
01 Sep 2021 PSC01 Notification of Bruna Cilene Ferreira Cubala as a person with significant control on 29 July 2021
01 Sep 2021 PSC07 Cessation of Raj Thapa as a person with significant control on 29 July 2021
01 Sep 2021 TM01 Termination of appointment of Raj Thapa as a director on 29 July 2021
26 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
02 Jun 2021 AA Micro company accounts made up to 30 September 2020