HILLCROFT COMMERCIAL VEHICLE SERVICES LIMITED
Company number 05428460
- Company Overview for HILLCROFT COMMERCIAL VEHICLE SERVICES LIMITED (05428460)
- Filing history for HILLCROFT COMMERCIAL VEHICLE SERVICES LIMITED (05428460)
- People for HILLCROFT COMMERCIAL VEHICLE SERVICES LIMITED (05428460)
- Insolvency for HILLCROFT COMMERCIAL VEHICLE SERVICES LIMITED (05428460)
- More for HILLCROFT COMMERCIAL VEHICLE SERVICES LIMITED (05428460)
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
|
|
21 May 2010 | AR01 |
Annual return made up to 19 April 2010 with full list of shareholders
Statement of capital on 2010-05-21
|
|
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 |