Advanced company searchLink opens in new window

R H PAINTING LIMITED

Company number 03226768

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)
29 Jun 2016 MR01 Registration of charge 032267680004, created on 17 June 2016
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
23 Sep 2015 AUD Auditor's resignation
18 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 30,000
23 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
13 Jul 2015 CH01 Director's details changed for Mr David Edward Wynford Rosser on 12 July 2015
13 Jul 2015 CH01 Director's details changed for Mr Ivor Arthur Thomas on 12 July 2015
13 Jul 2015 CH01 Director's details changed for Mr Stephen Roy Hankinson on 12 July 2015
13 Jul 2015 CH03 Secretary's details changed for Stephen Roy Hankinson on 12 July 2015
12 Jun 2015 MR01 Registration of charge 032267680003, created on 9 June 2015
26 Feb 2015 MR01 Registration of charge 032267680002, created on 25 February 2015
30 Jan 2015 AP01 Appointment of Mr William Richard Crocker as a director on 15 January 2015
17 Dec 2014 MR04 Satisfaction of charge 1 in full
04 Nov 2014 CERTNM Company name changed roy hankinson LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-21
04 Nov 2014 CONNOT Change of name notice
09 Oct 2014 AA Full accounts made up to 31 October 2013
23 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 30,000
06 Aug 2013 AA Full accounts made up to 31 October 2012
31 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
27 Jul 2012 AA Full accounts made up to 31 October 2011
20 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from Alexander House, Monks Ferry Birkenhead Merseyside CH41 5LH on 15 November 2011
29 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
29 Jul 2011 CH03 Secretary's details changed for Stephen Roy Hankinson on 30 March 2010