- Company Overview for HAPPY HILLOCK LIMITED (SC359314)
- Filing history for HAPPY HILLOCK LIMITED (SC359314)
- People for HAPPY HILLOCK LIMITED (SC359314)
- Charges for HAPPY HILLOCK LIMITED (SC359314)
- More for HAPPY HILLOCK LIMITED (SC359314)
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) |
---|---|---|---|
10 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 1 | |
09 May 2011 | AR01 |
Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-05-09
|
|
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
10 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Mr Robert David Wilkie on 1 May 2010 | |
24 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from 209 high street burntisland fife KY3 9AE | |
17 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2009 | 353 | Location of register of members | |
11 Jun 2009 | 288a | Director appointed robert david wilkie | |
13 May 2009 | 88(2) | Ad 08/05/09 gbp si 1@1=1 gbp ic 1/2 | |
13 May 2009 | RESOLUTIONS |
Resolutions
|
|
13 May 2009 | 288b | Appointment Terminated Director stephen george mabbott | |
08 May 2009 | NEWINC | Incorporation |