Advanced company searchLink opens in new window

H & H (BUILD) SERVICES LTD

Company number 11500697

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-26
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-06
  • GBP 100