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.
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 |
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 |
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 |