R H Painting Ltd was founded on 18 July 1996 and are based in Liverpool. Currently we aren't aware of the number of employees at the the 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 |