H AND H SERVICES NW LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 New | Liquidators' statement of receipts and payments to 2025-07-11 |
| 22/07/2422 July 2024 | Resolutions |
| 22/07/2422 July 2024 | Statement of affairs |
| 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 |
| 22/07/2422 July 2024 | Appointment of a voluntary liquidator |
| 03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with updates |
| 02/03/242 March 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 04/10/234 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 27/04/2327 April 2023 | Appointment of Mr Jason William Holland as a director on 2023-04-01 |
| 27/04/2327 April 2023 | Termination of appointment of Philip John Stanley as a director on 2023-04-01 |
| 27/04/2327 April 2023 | Cessation of Philip John Stanley as a person with significant control on 2023-04-01 |
| 27/04/2327 April 2023 | Notification of Jason William Holland as a person with significant control on 2023-04-01 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 29/10/2229 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 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 |
| 25/01/2125 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
| 24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
| 06/11/186 November 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 18/06/1718 June 2017 | REGISTERED OFFICE CHANGED ON 18/06/2017 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF ENGLAND |
| 13/04/1713 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 13/01/1613 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company