Advanced company searchLink opens in new window

H&H CIVILS LTD

Company number 12301408

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 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
21 May 2022 TM01 Termination of appointment of Leighton Liam Hepworth as a director on 20 May 2022
29 Apr 2022 DS02 Withdraw the company strike off application
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2022 DS01 Application to strike the company off the register
15 Mar 2022 RP05 Registered office address changed to PO Box 4385, 12301408: Companies House Default Address, Cardiff, CF14 8LH on 15 March 2022
15 Feb 2022 CH01 Director's details changed for Mr Leighton Liam Hepworth on 28 October 2021
02 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2021 TM01 Termination of appointment of Chris James Hardy as a director on 28 October 2021
31 Oct 2021 TM01 Termination of appointment of H&H Plant Hire Ltd as a director on 28 October 2021
31 Oct 2021 AP01 Appointment of Mr Leighton Liam Hepworth as a director on 28 October 2021
25 Oct 2021 AD01 Registered office address changed from 27 the Crescent Dunscroft Doncaster South Yorkshire DN7 4ER United Kingdom to 61 61 Bridge Street Kington HR5 3DJ on 25 October 2021
22 Oct 2021 AP02 Appointment of H&H Plant Hire Ltd as a director on 22 October 2021
22 Oct 2021 TM02 Termination of appointment of Leighton Liam Hepworth as a secretary on 22 October 2021
22 Oct 2021 TM01 Termination of appointment of Leighton Liam Hepworth as a director on 22 October 2021
05 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
08 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 3
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 3
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 3
25 Nov 2019 AP01 Appointment of Mr Chris Hardy as a director on 20 November 2019
22 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22