About

Registered Number: 04761359
Date of Incorporation: 12/05/2003 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: 36 Park Row, Leeds, LS1 5JL

 

Established in 2003, R & H Corporation Ltd has its registered office in Leeds, it's status is listed as "Liquidation". This company has one director. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HICKEN, Samuel Victor 12 May 2003 26 February 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 July 2019
RESOLUTIONS - N/A 03 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2019
LIQ02 - N/A 28 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 31 March 2018
AD01 - Change of registered office address 12 February 2018
MR04 - N/A 26 May 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 31 January 2017
AA01 - Change of accounting reference date 03 November 2016
TM01 - Termination of appointment of director 09 August 2016
AR01 - Annual Return 27 June 2016
SH01 - Return of Allotment of shares 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
AA - Annual Accounts 10 February 2016
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 08 June 2015
CH01 - Change of particulars for director 08 June 2015
SH01 - Return of Allotment of shares 08 June 2015
CH01 - Change of particulars for director 08 June 2015
CH03 - Change of particulars for secretary 08 June 2015
CH01 - Change of particulars for director 08 June 2015
AD01 - Change of registered office address 08 June 2015
AD01 - Change of registered office address 08 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AP01 - Appointment of director 03 June 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 27 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2014
MR01 - N/A 21 February 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 23 May 2012
AD04 - Change of location of company records to the registered office 23 May 2012
AA - Annual Accounts 23 December 2011
TM01 - Termination of appointment of director 08 August 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
CH01 - Change of particulars for director 09 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 09 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 June 2009
353 - Register of members 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 22 October 2007
AA - Annual Accounts 26 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
363a - Annual Return 06 June 2007
CERTNM - Change of name certificate 26 March 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 10 July 2006
288a - Notice of appointment of directors or secretaries 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
363s - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 02 November 2004
287 - Change in situation or address of Registered Office 24 September 2004
363s - Annual Return 14 July 2004
CERTNM - Change of name certificate 08 July 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
225 - Change of Accounting Reference Date 06 May 2004
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.