About

Registered Number: 03226768
Date of Incorporation: 18/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2020 (3 years and 8 months ago)
Registered Address: 2nd Floor 20 Chapel Street, Liverpool, Merseyside, L3 9AG

 

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.

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.