- Company Overview for HAPPY ENERGY LTD (07744789)
- Filing history for HAPPY ENERGY LTD (07744789)
- People for HAPPY ENERGY LTD (07744789)
- Charges for HAPPY ENERGY LTD (07744789)
- Insolvency for HAPPY ENERGY LTD (07744789)
- More for HAPPY ENERGY LTD (07744789)
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) |
---|---|---|---|
09 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2021 | |
24 Mar 2021 | LIQ10 | Removal of liquidator by court order | |
24 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2020 | |
23 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2019 | |
07 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2018 | |
08 Nov 2017 | AD01 | Registered office address changed from C/O Francis Clark Llp Lowin House Tregolls Road Truro Cornwall TR1 2NA to C/O Begbies Traynor Balliol House Southernhay Gardens Exeter EX1 1NP on 8 November 2017 | |
02 Nov 2017 | LIQ02 | Statement of affairs | |
02 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
11 Oct 2016 | AA | Audited abridged accounts made up to 31 December 2015 | |
30 Sep 2016 | MR01 | Registration of charge 077447890004, created on 29 September 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr John Stephen Moores as a director on 10 April 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
14 Oct 2015 | MR01 | Registration of charge 077447890003, created on 1 October 2015 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
28 Oct 2014 | MR04 | Satisfaction of charge 077447890001 in full | |
12 Sep 2014 | AR01 | Annual return made up to 18 August 2014 with full list of shareholders | |
05 Aug 2014 | CH01 | Director's details changed for Mr Adrian Howard Wright on 10 September 2012 | |
05 Aug 2014 | MR04 | Satisfaction of charge 077447890002 in full | |
26 Jun 2014 | RESOLUTIONS |
Resolutions
|