- Company Overview for STALHAM WITH HAPPING PARTNERSHIP (05413935)
- Filing history for STALHAM WITH HAPPING PARTNERSHIP (05413935)
- People for STALHAM WITH HAPPING PARTNERSHIP (05413935)
- More for STALHAM WITH HAPPING PARTNERSHIP (05413935)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2013 | DS01 | Application to strike the company off the register | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 5 April 2013 no member list | |
09 Apr 2013 | AD02 | Register inspection address has been changed from 35a High Street Stalham Norwich Norfolk NR12 9AH United Kingdom | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Oct 2012 | AP01 | Appointment of Mr Eric Albert Lindo as a director on 1 November 2011 | |
16 Oct 2012 | AD01 | Registered office address changed from 35a High Street Stalham Norwich Norfolk NR12 9AH on 16 October 2012 | |
16 Oct 2012 | TM01 | Termination of appointment of Melinda Derry as a director on 5 April 2012 | |
16 Oct 2012 | TM01 | Termination of appointment of David Russell as a director on 1 September 2012 | |
16 Oct 2012 | TM01 | Termination of appointment of Judi Daykin as a director on 5 April 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 5 April 2012 no member list | |
05 Oct 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 5 April 2011 no member list | |
24 Jan 2011 | AP01 | Appointment of Mr Paul Kenneth Rice as a director | |
24 Jan 2011 | AP03 | Appointment of Mr Paul Kenneth Rice as a secretary | |
24 Jan 2011 | AP03 | Appointment of Mr Paul Kenneth Rice as a secretary | |
24 Jan 2011 | TM01 | Termination of appointment of Gail Adams as a director | |
24 Jan 2011 | TM02 | Termination of appointment of Robert Stevens as a secretary | |
11 Aug 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 5 April 2010 no member list | |
27 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Apr 2010 | AD02 | Register inspection address has been changed | |
27 Apr 2010 | CH01 | Director's details changed for Ms Diana Verna Cornell on 19 January 2010 |