H AND H SERVICES NW LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-11

View Document

22/07/2422 July 2024 Resolutions

View Document

22/07/2422 July 2024 Statement of affairs

View Document

22/07/2422 July 2024 Registered office address changed from 15 Coronation Drive Wirral CH62 3LF United Kingdom to Office 2, Lythgoe House Manchester Road Bolton BL3 2NZ on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of a voluntary liquidator

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

02/03/242 March 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/04/2327 April 2023 Appointment of Mr Jason William Holland as a director on 2023-04-01

View Document

27/04/2327 April 2023 Termination of appointment of Philip John Stanley as a director on 2023-04-01

View Document

27/04/2327 April 2023 Cessation of Philip John Stanley as a person with significant control on 2023-04-01

View Document

27/04/2327 April 2023 Notification of Jason William Holland as a person with significant control on 2023-04-01

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM SUITE C1, CONWAY HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD CHORLEY PR7 1NY ENGLAND

View Document

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

06/11/186 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

18/06/1718 June 2017 REGISTERED OFFICE CHANGED ON 18/06/2017 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF ENGLAND

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

13/01/1613 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information