Advanced company searchLink opens in new window

H & H PAINTING CONTRACTORS LTD

Company number 05120872

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-27
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
  • GBP 100
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