Advanced company searchLink opens in new window

PRESTIGE CARS HIRE LTD

Company number 11790710

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-26
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
  • GBP 100