Advanced company searchLink opens in new window

HAPPY ENERGY LTD

Company number 07744789

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-19
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association