Advanced company searchLink opens in new window

HAPPYLAND LIMITED

Company number 03023514

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)
15 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jan 2014 4.68 Liquidators' statement of receipts and payments to 16 December 2013
25 Feb 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Gary John Love
04 Feb 2013 TM02 Termination of appointment of Steven Maynard as a secretary on 16 November 2012
04 Feb 2013 TM01 Termination of appointment of Steven Maynard as a director on 16 November 2012
11 Jan 2013 TM01 Termination of appointment of Gary Love as a director on 16 December 2012
  • ANNOTATION A second filed TM01 was registered on 25/02/2013
11 Jan 2013 AD01 Registered office address changed from 73 White Hart Lane Barnes London SW13 0PW England on 11 January 2013
07 Jan 2013 TM02 Termination of appointment of Steven Maynard as a secretary on 16 November 2012
07 Jan 2013 TM01 Termination of appointment of Steven Maynard as a director on 16 November 2012
21 Dec 2012 4.20 Statement of affairs with form 4.19
21 Dec 2012 600 Appointment of a voluntary liquidator
21 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Jul 2012 AD01 Registered office address changed from Rookery Barn Yew Tree Farm Low Ham Langport Somerset TA10 9DW on 16 July 2012
28 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 200
17 Jan 2012 TM01 Termination of appointment of Rajendra Saiker as a director on 21 September 2011
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Gary Love on 17 February 2010
23 Feb 2010 CH01 Director's details changed for Rajendra Saiker on 17 February 2010
23 Feb 2010 CH01 Director's details changed for Steven Maynard on 17 February 2010
03 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
03 Jun 2009 287 Registered office changed on 03/06/2009 from little hamdown picts hill langport somerset TA10 9EX