- Company Overview for PRESTIGE CARS HIRE LTD (11790710)
- Filing history for PRESTIGE CARS HIRE LTD (11790710)
- People for PRESTIGE CARS HIRE LTD (11790710)
- Insolvency for PRESTIGE CARS HIRE LTD (11790710)
- More for PRESTIGE CARS HIRE LTD (11790710)
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) |
---|---|---|---|
27 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2023 | |
05 May 2022 | AD01 | Registered office address changed from 1st Floor 184 Cheetham Hill Road Cheetham Hill Manchester M8 8LQ England to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 5 May 2022 | |
05 May 2022 | LIQ02 | Statement of affairs | |
05 May 2022 | 600 | Appointment of a voluntary liquidator | |
05 May 2022 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | AP01 | Appointment of Mr Ghulam Munawar as a director on 21 August 2021 | |
06 Sep 2021 | PSC07 | Cessation of Mohammad Nawaz as a person with significant control on 21 August 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
03 Sep 2021 | PSC01 | Notification of Ghulam Munawar as a person with significant control on 21 August 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Mohammad Nawaz as a director on 21 August 2021 | |
03 Sep 2021 | TM02 | Termination of appointment of Mohammad Nawaz as a secretary on 21 August 2021 | |
03 Sep 2021 | AP03 | Appointment of Mr Ghulam Munawar as a secretary on 21 August 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from The Point 173-175 Cheetham Hill Road Cheetham Hill Manchester M8 8LG United Kingdom to 1st Floor 184 Cheetham Hill Road Cheetham Hill Manchester M8 8LQ on 3 June 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jan 2021 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
01 May 2020 | TM01 | Termination of appointment of Ahsan Ul Haq as a director on 30 April 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
28 Feb 2019 | AP01 | Appointment of Mr Ahsan Ul Haq as a director on 22 February 2019 | |
28 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-28
|