- Company Overview for H & H PAINTING CONTRACTORS LTD (05120872)
- Filing history for H & H PAINTING CONTRACTORS LTD (05120872)
- People for H & H PAINTING CONTRACTORS LTD (05120872)
- Insolvency for H & H PAINTING CONTRACTORS LTD (05120872)
- More for H & H PAINTING CONTRACTORS LTD (05120872)
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) |
---|---|---|---|
24 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2018 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2016 | |
19 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2017 | |
08 Sep 2016 | AD01 | Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016 | |
18 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2015 | |
08 Sep 2014 | AD01 | Registered office address changed from 8 Barnfield Hill Exeter Devon EX1 1SR to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 8 September 2014 | |
08 Sep 2014 | LIQ MISC | INSOLVENCY:progress report | |
05 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2014 | AD01 | Registered office address changed from Abacus House 129 North Hill Plymouth Devon PL4 8JY on 11 July 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Sep 2012 | CH03 | Secretary's details changed for Graeme Horne on 28 August 2012 | |
03 Sep 2012 | CH01 | Director's details changed for Graeme Horne on 3 September 2012 | |
03 Sep 2012 | CH01 | Director's details changed for Kevin William Horne on 28 August 2012 | |
09 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Graeme Horne on 6 May 2010 |