R h Painting Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 6, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ROY HANKINSON LIMITED
ROY HANKINSON (HOLDINGS) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
03226768 |
Record last updated |
Friday, May 5, 2023 1:11:40 AM UTC |
Official Address |
Cotton Place 2 Ivy Street Birkenhead Merseyside Ch415ef And Tranmere, Birkenhead And Tranmere
There are 26 companies registered at this street
|
Locality |
Birkenhead And Tranmere |
Region |
Wirral, England |
Postal Code |
CH415EF
|
Sector |
Painting |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 12, 2023 |
Resignation of one Director (a man)
|  |
Registry |
Mar 30, 2020 |
Resignation of one Director (a man) 1230...
|  |
Registry |
Oct 1, 2019 |
Appointment of a man as Group Managing Director and Director
|  |
Registry |
Nov 9, 2018 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Nov 9, 2018 |
Resignation of one Shareholder (50-75%)
|  |
Notices |
Apr 5, 2018 |
Appointment of liquidators
|  |
Notices |
Apr 5, 2018 |
Resolutions for winding-up
|  |
Notices |
Apr 4, 2017 |
Appointment of liquidators
|  |
Notices |
Apr 4, 2017 |
Resolutions for winding-up
|  |
Registry |
Mar 27, 2017 |
Resignation of one Director
|  |
Registry |
Mar 27, 2017 |
Resignation of one Director 2599267...
|  |
Registry |
Mar 24, 2017 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Jan 8, 2017 |
Annual accounts
|  |
Financials |
Jan 8, 2017 |
Annual accounts 7958810...
|  |
Registry |
Aug 3, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Aug 3, 2016 |
Confirmation statement made , with updates 2597655...
|  |
Financials |
Jul 13, 2016 |
Annual accounts
|  |
Financials |
Jul 13, 2016 |
Annual accounts 7951813...
|  |
Registry |
Jul 2, 2016 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 2, 2016 |
Notice of striking-off action discontinued 1766275...
|  |
Registry |
Jun 29, 2016 |
Registration of a charge / charge code
|  |
Registry |
Jun 29, 2016 |
Registration of a charge / charge code 2597514...
|  |
Registry |
Jun 21, 2016 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 21, 2016 |
First notification of strike-off action in london gazette 1753038...
|  |
Registry |
Jun 10, 2016 |
Appointment of a man as Shareholder (50-75%)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (50-75%) 3226...
|  |
Registry |
Dec 23, 2015 |
Change of accounting reference date
|  |
Registry |
Dec 23, 2015 |
Change of accounting reference date 2596106...
|  |
Registry |
Sep 23, 2015 |
Auditor's letter of resignation
|  |
Registry |
Sep 23, 2015 |
Auditor's letter of resignation 7933040...
|  |
Registry |
Aug 18, 2015 |
Annual return
|  |
Registry |
Aug 18, 2015 |
Annual return 2595574...
|  |
Registry |
Jul 23, 2015 |
Change of accounting reference date
|  |
Registry |
Jul 23, 2015 |
Change of accounting reference date 2595465...
|  |
Registry |
Jul 13, 2015 |
Change of particulars for director
|  |
Registry |
Jul 13, 2015 |
Change of particulars for director 2595422...
|  |
Registry |
Jul 13, 2015 |
Change of particulars for director
|  |
Registry |
Jul 13, 2015 |
Change of particulars for secretary
|  |
Registry |
Jul 13, 2015 |
Change of particulars for director
|  |
Registry |
Jul 13, 2015 |
Change of particulars for director 2595422...
|  |
Registry |
Jul 13, 2015 |
Change of particulars for director
|  |
Registry |
Jul 13, 2015 |
Change of particulars for secretary
|  |
Registry |
Jun 12, 2015 |
Registration of a charge / charge code
|  |
Registry |
Jun 12, 2015 |
Registration of a charge / charge code 2595295...
|  |
Registry |
Feb 26, 2015 |
Registration of a charge / charge code
|  |
Registry |
Feb 26, 2015 |
Registration of a charge / charge code 2594848...
|  |
Registry |
Jan 30, 2015 |
Appointment of a person as Director
|  |
Registry |
Jan 30, 2015 |
Appointment of a person as Director 2594734...
|  |
Registry |
Jan 15, 2015 |
Appointment of a man as Finance Director and Director
|  |
Registry |
Dec 17, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Dec 17, 2014 |
Statement of satisfaction of a charge / full / charge no 1 7915598...
|  |
Registry |
Nov 4, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 4, 2014 |
Company name change
|  |
Registry |
Nov 4, 2014 |
Notice of change of name nm01 - resolution
|  |
Financials |
Oct 9, 2014 |
Annual accounts
|  |
Financials |
Oct 9, 2014 |
Annual accounts 2201809...
|  |
Registry |
Jul 23, 2014 |
Annual return
|  |
Registry |
Jul 23, 2014 |
Annual return 2593319...
|  |
Financials |
Aug 6, 2013 |
Annual accounts
|  |
Financials |
Aug 6, 2013 |
Annual accounts 1230...
|  |
Financials |
Aug 6, 2013 |
Annual accounts
|  |
Financials |
Aug 6, 2013 |
Annual accounts 7888291...
|  |
Registry |
Jul 31, 2013 |
Annual return
|  |
Registry |
Jul 31, 2013 |
Annual return 2591203...
|  |
Registry |
Jul 31, 2013 |
Annual return
|  |
Registry |
Jun 5, 2013 |
Annual return 1230...
|  |
Financials |
Jul 27, 2012 |
Annual accounts
|  |
Financials |
Jul 27, 2012 |
Annual accounts 7866653...
|  |
Financials |
Jul 27, 2012 |
Annual accounts
|  |
Registry |
Jul 20, 2012 |
Annual return
|  |
Registry |
Jul 20, 2012 |
Annual return 2589012...
|  |
Registry |
Jul 20, 2012 |
Annual return
|  |
Financials |
Jun 28, 2012 |
Annual accounts
|  |
Registry |
Apr 24, 2012 |
Annual return
|  |
Registry |
Nov 15, 2011 |
Change of registered office address
|  |
Registry |
Nov 15, 2011 |
Change of registered office address 2612364...
|  |
Registry |
Nov 15, 2011 |
Change of registered office address
|  |
Registry |
Nov 15, 2011 |
Change of registered office address 1230...
|  |
Registry |
Jul 29, 2011 |
Annual return
|  |
Registry |
Jul 29, 2011 |
Annual return 2611914...
|  |
Registry |
Jul 29, 2011 |
Change of particulars for director
|  |
Registry |
Jul 29, 2011 |
Annual return
|  |
Registry |
Jul 29, 2011 |
Change of particulars for director
|  |
Financials |
Jul 14, 2011 |
Annual accounts
|  |
Financials |
Jul 14, 2011 |
Annual accounts 8519984...
|  |
Financials |
Jul 14, 2011 |
Annual accounts
|  |
Financials |
Jul 14, 2011 |
Annual accounts 1230...
|  |
Registry |
Jun 23, 2011 |
Annual return
|  |
Registry |
Mar 1, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 2, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Feb 2, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 1230...
|  |
Registry |
Jul 30, 2010 |
Appointment of a person as Director
|  |
Registry |
Jul 30, 2010 |
Appointment of a person as Director 2645331...
|  |
Registry |
Jul 30, 2010 |
Appointment of a man as Director
|  |
Registry |
Jul 19, 2010 |
Annual return
|  |
Registry |
Jul 19, 2010 |
Annual return 2632753...
|  |
Registry |
Jul 19, 2010 |
Annual return
|  |
Registry |
Jul 2, 2010 |
Annual return 1230...
|  |
Registry |
Jul 2, 2010 |
Change of particulars for director
|  |
Registry |
Jul 2, 2010 |
Change of particulars for director 1230...
|  |