Advanced company searchLink opens in new window

HAPPY HAIR LTD.

Company number 04827937

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2010 DS01 Application to strike the company off the register
02 Jul 2009 363a Return made up to 30/04/09; no change of members
02 Jul 2009 288c Director's Change of Particulars / helen ellis / 01/03/2009 / HouseName/Number was: , now: greenways; Street was: the jays, now: the street; Area was: martello lane, now: nacton; Post Town was: felixstowe, now: ipswich; Post Code was: IP11 7ND, now: IP10 0EU
18 Sep 2008 AA Total exemption small company accounts made up to 31 July 2008
07 Jul 2008 363s Return made up to 30/04/08; no change of members
28 Nov 2007 AA Total exemption small company accounts made up to 31 July 2007
14 May 2007 363s Return made up to 30/04/07; full list of members
14 May 2007 363(288) Director's particulars changed
07 Jan 2007 AA Total exemption full accounts made up to 31 July 2006
05 Jun 2006 363s Return made up to 24/05/06; full list of members
05 Jun 2006 363(288) Director's particulars changed
12 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Jan 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend payment 20/12/05
04 Jan 2006 AA Total exemption full accounts made up to 31 July 2005
14 Jun 2005 363s Return made up to 05/06/05; full list of members
14 Jun 2005 363(288) Director's particulars changed
17 Sep 2004 AA Accounts made up to 31 July 2004
19 Jul 2004 288b Director resigned
19 Jul 2004 288a New director appointed
15 Jul 2004 CERTNM Company name changed ace bathroom installations LTD.\certificate issued on 15/07/04