HGV FLEET LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Appointment of a voluntary liquidator

View Document

31/03/2531 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/02/2518 February 2025 Removal of liquidator by court order

View Document

18/02/2518 February 2025 Removal of liquidator by court order

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

11/02/2411 February 2024 Resolutions

View Document

11/02/2411 February 2024 Registered office address changed from 21 Tafarnaubach Industrial Estate Tafarnaubach Tredegar NP22 3AA Wales to Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX on 2024-02-11

View Document

11/02/2411 February 2024 Statement of affairs

View Document

11/02/2411 February 2024 Resolutions

View Document

11/02/2411 February 2024 Appointment of a voluntary liquidator

View Document

22/12/2322 December 2023 Termination of appointment of Maciej Przemyslaw Pietrzak as a director on 2023-12-20

View Document

22/12/2322 December 2023 Appointment of Mrs Aleksandra Pietrzak as a director on 2023-12-20

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

25/08/2325 August 2023 Registered office address changed from 50 Halifax Road Maidenhead SL6 5EX England to 21 Tafarnaubach Industrial Estate Tafarnaubach Tredegar NP22 3AA on 2023-08-25

View Document

25/08/2325 August 2023 Cessation of Maciej Przemyslaw Pietrzak as a person with significant control on 2023-08-24

View Document

25/08/2325 August 2023 Cessation of Floral Stem Ltd as a person with significant control on 2023-08-24

View Document

25/08/2325 August 2023 Notification of Ola Flowers Ltd as a person with significant control on 2023-08-24

View Document

25/08/2325 August 2023 Notification of Maciej Przemyslaw Pietrzak as a person with significant control on 2023-08-24

View Document

25/08/2325 August 2023 Registered office address changed from Unit 21 Tafarnaubach Industrial Estate Tafarnaubach Tredegar NP22 3AA Wales to 50 Halifax Road Maidenhead SL6 5EX on 2023-08-25

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Previous accounting period shortened from 2022-03-31 to 2021-09-30

View Document

23/11/2123 November 2021 Registered office address changed from 50 Halifax Road Maidenhead Berkshire SL6 5EX to Unit 21 Tafarnaubach Industrial Estate Tafarnaubach Tredegar NP22 3AA on 2021-11-23

View Document

23/11/2123 November 2021 Register inspection address has been changed to 50 Halifax Road Maidenhead SL6 5EX

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/08/1826 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORAL STEM LTD

View Document

18/07/1718 July 2017 CESSATION OF MACIEJ PRZEMYSLAW PIETRZAK AS A PSC

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

09/04/169 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

14/08/1414 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company