About

Registered Number: 03226768
Date of Incorporation: 18/07/1996 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2020 (4 years and 8 months ago)
Registered Address: 2nd Floor 20 Chapel Street, Liverpool, Merseyside, L3 9AG

 

Having been setup in 1996, R H Painting Ltd have registered office in Merseyside, it's status in the Companies House registry is set to "Dissolved". Hankinson, Roy Alexander, Rosser, David Edward Wynford, Thomson, William Briers are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANKINSON, Roy Alexander 18 July 1996 04 April 2008 1
ROSSER, David Edward Wynford 01 June 2010 24 March 2017 1
THOMSON, William Briers 18 July 1996 30 October 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2020
LIQ14 - N/A 01 May 2020
LIQ03 - N/A 15 November 2019
AD01 - Change of registered office address 14 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2018
AD01 - Change of registered office address 14 September 2018
LIQ06 - N/A 04 September 2018
LIQ02 - N/A 17 April 2018
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 07 April 2017
4.70 - N/A 07 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2017
MR04 - N/A 31 March 2017
MR04 - N/A 31 March 2017
MR04 - N/A 31 March 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 13 July 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
MR01 - N/A 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA01 - Change of accounting reference date 23 December 2015
AUD - Auditor's letter of resignation 23 September 2015
AR01 - Annual Return 18 August 2015
AA01 - Change of accounting reference date 23 July 2015
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH03 - Change of particulars for secretary 13 July 2015
MR01 - N/A 12 June 2015
MR01 - N/A 26 February 2015
AP01 - Appointment of director 30 January 2015
MR04 - N/A 17 December 2014
CERTNM - Change of name certificate 04 November 2014
CONNOT - N/A 04 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 20 July 2012
AD01 - Change of registered office address 15 November 2011
AR01 - Annual Return 29 July 2011
CH03 - Change of particulars for secretary 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AA - Annual Accounts 14 July 2011
AP01 - Appointment of director 30 July 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 19 May 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 31 August 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 01 August 2005
353 - Register of members 01 August 2005
AA - Annual Accounts 13 April 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 25 April 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 28 August 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
395 - Particulars of a mortgage or charge 11 December 1996
RESOLUTIONS - N/A 22 November 1996
MEM/ARTS - N/A 22 November 1996
CERTNM - Change of name certificate 21 November 1996
225 - Change of Accounting Reference Date 17 October 1996
288 - N/A 25 July 1996
NEWINC - New incorporation documents 18 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2016 Fully Satisfied

N/A

A registered charge 09 June 2015 Fully Satisfied

N/A

A registered charge 25 February 2015 Fully Satisfied

N/A

Debenture deed 26 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.