Advanced company searchLink opens in new window

HAPAP HOLDINGS LIMITED

Company number 06564926

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)
18 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2015 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 11 February 2015
10 Feb 2015 4.20 Statement of affairs with form 4.19
10 Feb 2015 600 Appointment of a voluntary liquidator
10 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-29
11 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
25 Apr 2013 CH03 Secretary's details changed for Mrs Deborah Rutter on 7 March 2013
25 Apr 2013 CH01 Director's details changed for Mr Dominic Rutter on 7 March 2013
22 Feb 2013 TM01 Termination of appointment of Bradley Coleman as a director
30 Jul 2012 AA Total exemption small company accounts made up to 30 October 2011
04 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
10 Apr 2012 AP01 Appointment of Mr Bradley John Coleman as a director
14 Mar 2012 TM01 Termination of appointment of Bradley Coleman as a director
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
14 Jan 2011 AP01 Appointment of a director
09 Sep 2010 CH01 Director's details changed for Mr Dominic Rutter on 6 September 2010
09 Sep 2010 CH03 Secretary's details changed for Mrs Deborah Rutter on 6 September 2010
27 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
11 Feb 2010 AD01 Registered office address changed from 4 Clim Down Kingsdown Deal Kent CT14 8EX United Kingdom on 11 February 2010