Advanced company searchLink opens in new window

STALHAM WITH HAPPING PARTNERSHIP

Company number 05413935

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)
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