About

Registered Number: 03330040
Date of Incorporation: 07/03/1997 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: Station House, North Street, Havant, Hampshire, PO9 1QU,

 

H & S Decorators Ltd was founded on 07 March 1997 and are based in Hampshire, it's status is listed as "Dissolved". The organisation has 3 directors. 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
HARVEY, John 10 March 1997 28 October 2019 1
SANDERSON, Anthony Donald 10 March 1997 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
SANDERSON, Andrea 14 July 1997 01 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 30 March 2020
AA - Annual Accounts 14 January 2020
AA01 - Change of accounting reference date 04 December 2019
AP01 - Appointment of director 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 04 September 2019
CH03 - Change of particulars for secretary 02 September 2019
CH01 - Change of particulars for director 02 September 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 04 September 2018
PSC04 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
AA - Annual Accounts 10 August 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 03 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 10 March 2009
353 - Register of members 12 January 2009
RESOLUTIONS - N/A 13 August 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 02 July 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 23 March 2000
287 - Change in situation or address of Registered Office 23 March 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 14 April 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1998
395 - Particulars of a mortgage or charge 17 June 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
287 - Change in situation or address of Registered Office 19 March 1997
NEWINC - New incorporation documents 07 March 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.