Advanced company searchLink opens in new window

HILLCROFT COMMERCIAL VEHICLE SERVICES LIMITED

Company number 05428460

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)
23 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 30 December 2023
23 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 30 December 2022
03 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 30 December 2021
21 Oct 2021 AD01 Registered office address changed from First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 21 October 2021
12 Oct 2021 600 Appointment of a voluntary liquidator
08 Sep 2016 AD01 Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
28 Mar 2014 4.68 Liquidators' statement of receipts and payments to 30 December 2013
11 Feb 2014 4.68 Liquidators' statement of receipts and payments to 30 December 2012
08 Feb 2012 4.68 Liquidators' statement of receipts and payments to 30 December 2011
19 Jan 2011 4.20 Statement of affairs with form 4.19
11 Jan 2011 AD01 Registered office address changed from Cordes House, Factory Road Newport Gwent NP20 5FA on 11 January 2011
11 Jan 2011 600 Appointment of a voluntary liquidator
11 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
Statement of capital on 2010-05-21
  • GBP 1
20 May 2010 AA Total exemption small company accounts made up to 30 June 2009
20 May 2010 AP03 Appointment of Mrs Jane Rees as a secretary
20 May 2010 TM02 Termination of appointment of Ian Phillips as a secretary
22 Apr 2009 363a Return made up to 19/04/09; full list of members
16 Feb 2009 225 Accounting reference date extended from 30/04/2009 to 30/06/2009
12 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
22 Apr 2008 363a Return made up to 19/04/08; full list of members
11 Apr 2008 AA Total exemption full accounts made up to 30 April 2007
24 Apr 2007 363a Return made up to 19/04/07; full list of members
07 Mar 2007 AA Accounts for a dormant company made up to 30 April 2006
25 Apr 2006 363s Return made up to 19/04/06; full list of members