About

Registered Number: 04806649
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: The Lodge, Lympne Place Aldington Road, Lympne, Hythe, Kent, CT21 4PA

 

M H Refurbishments Ltd was setup in 2003. We do not know the number of employees at this company. The companies directors are listed as Haskell, Mark, Haskell, Brian, Haskell, Shirley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASKELL, Mark 20 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HASKELL, Brian 09 August 2003 31 March 2005 1
HASKELL, Shirley 20 June 2003 09 August 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AR01 - Annual Return 16 July 2016
CS01 - N/A 16 July 2016
AA - Annual Accounts 01 July 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH03 - Change of particulars for secretary 13 July 2015
AD01 - Change of registered office address 13 July 2015
AD01 - Change of registered office address 13 July 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 21 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
363a - Annual Return 28 June 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 28 June 2005
AA - Annual Accounts 11 August 2004
225 - Change of Accounting Reference Date 11 August 2004
363s - Annual Return 25 June 2004
288b - Notice of resignation of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
287 - Change in situation or address of Registered Office 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.