- Company Overview for H & H (BUILD) SERVICES LTD (11500697)
- Filing history for H & H (BUILD) SERVICES LTD (11500697)
- People for H & H (BUILD) SERVICES LTD (11500697)
- Insolvency for H & H (BUILD) SERVICES LTD (11500697)
- More for H & H (BUILD) SERVICES LTD (11500697)
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) |
---|---|---|---|
11 Apr 2024 | AD01 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 11 April 2024 | |
11 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2024 | LIQ02 | Statement of affairs | |
12 Jan 2024 | TM01 | Termination of appointment of Joseph Anthony Derek Hanks as a director on 1 September 2023 | |
12 Jan 2024 | TM01 | Termination of appointment of Nicholas Peter Cranford as a director on 1 September 2023 | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
05 Aug 2021 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 5 August 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Nicholas Peter Cranford on 18 May 2021 | |
05 Aug 2021 | PSC04 | Change of details for Mr Anthony Damian Hanks as a person with significant control on 18 May 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Anthony Damian Hanks on 18 May 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Joseph Anthony Derek Hanks on 18 May 2021 | |
10 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
23 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
21 Aug 2018 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
06 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-06
|