About

Registered Number: 05120872
Date of Incorporation: 06/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2019 (5 years ago)
Registered Address: First Floor 141 Whiteladies Road, Clifton, Bristol, BS8 2QB

 

H & H Painting Contractors Ltd was established in 2004. The companies directors are listed as Horne, Graeme, Hayes, Brett, Horne, Barry James in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNE, Graeme 18 May 2004 - 1
HAYES, Brett 18 May 2004 31 May 2008 1
HORNE, Barry James 27 May 2008 15 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2019
LIQ14 - N/A 24 January 2019
4.68 - Liquidator's statement of receipts and payments 22 January 2018
LIQ03 - N/A 19 January 2018
AD01 - Change of registered office address 08 September 2016
4.68 - Liquidator's statement of receipts and payments 18 November 2015
AD01 - Change of registered office address 08 September 2014
LIQ MISC - N/A 08 September 2014
RESOLUTIONS - N/A 05 September 2014
4.20 - N/A 05 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2014
AD01 - Change of registered office address 11 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 27 November 2012
CH03 - Change of particulars for secretary 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 24 November 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
MEM/ARTS - N/A 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
CERTNM - Change of name certificate 03 June 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.