- Company Overview for HAPPYLAND LIMITED (03023514)
- Filing history for HAPPYLAND LIMITED (03023514)
- People for HAPPYLAND LIMITED (03023514)
- Charges for HAPPYLAND LIMITED (03023514)
- Insolvency for HAPPYLAND LIMITED (03023514)
- More for HAPPYLAND LIMITED (03023514)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2013 | |
25 Feb 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
04 Feb 2013 | TM02 | Termination of appointment of Steven Maynard as a secretary on 16 November 2012 | |
04 Feb 2013 | TM01 | Termination of appointment of Steven Maynard as a director on 16 November 2012 | |
11 Jan 2013 | TM01 |
Termination of appointment of Gary Love as a director on 16 December 2012
|
|
11 Jan 2013 | AD01 | Registered office address changed from 73 White Hart Lane Barnes London SW13 0PW England on 11 January 2013 | |
07 Jan 2013 | TM02 | Termination of appointment of Steven Maynard as a secretary on 16 November 2012 | |
07 Jan 2013 | TM01 | Termination of appointment of Steven Maynard as a director on 16 November 2012 | |
21 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2012 | AD01 | Registered office address changed from Rookery Barn Yew Tree Farm Low Ham Langport Somerset TA10 9DW on 16 July 2012 | |
28 Feb 2012 | AR01 |
Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
17 Jan 2012 | TM01 | Termination of appointment of Rajendra Saiker as a director on 21 September 2011 | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Gary Love on 17 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Rajendra Saiker on 17 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Steven Maynard on 17 February 2010 | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from little hamdown picts hill langport somerset TA10 9EX |