Advanced company searchLink opens in new window

HILLSIDE PRESTIGE CARS LTD

Company number 11762331

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2020 AD01 Registered office address changed from Daffaluke Lane Cottage Glewstone Ross-on-Wye HR9 6BB England to Daffaluke Lane Cottage Glewstone Ross-on-Wye Herefordshire HR9 6BB on 2 June 2020
02 Jun 2020 PSC01 Notification of Liam Edward Firkin as a person with significant control on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from Bulls Head High Street Inkberrow Worcester Worcestershire WR7 4DY United Kingdom to Daffaluke Lane Cottage Glewstone Ross-on-Wye HR9 6BB on 2 June 2020
02 Jun 2020 PSC07 Cessation of Wies Nowacki as a person with significant control on 2 June 2020
02 Jun 2020 PSC07 Cessation of Mathew Feavyour as a person with significant control on 2 June 2020
02 Jun 2020 TM01 Termination of appointment of Wies Nowacki as a director on 2 June 2020
02 Jun 2020 AP03 Appointment of Mr Liam Edward Firkin as a secretary on 2 June 2020
02 Jun 2020 TM02 Termination of appointment of Wies Nowacki as a secretary on 2 June 2020
02 Jun 2020 AP01 Appointment of Mr Liam Edward Firkin as a director on 2 June 2020
02 Jun 2020 TM01 Termination of appointment of Mathew Feavyour as a director on 2 June 2020
21 May 2020 DISS40 Compulsory strike-off action has been discontinued
20 May 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-11
  • GBP 100