THE HAPPY PEOPLE CORPORATION LIMITED

06042061
90 VICTORIA STREET BRISTOL BS1 6DP

Documents

Documents
Date Category Description Pages
14 Jul 2021 gazette Gazette Dissolved Liquidation 1 Buy now
14 Apr 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
09 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
11 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
15 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
14 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
17 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
11 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
11 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
30 Dec 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Dec 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
23 Jul 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
04 Mar 2014 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
11 Feb 2014 insolvency Liquidation In Administration Proposals 41 Buy now
30 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Dec 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Oct 2013 officers Termination of appointment of director (Timothy Cooper) 1 Buy now
22 Oct 2013 officers Termination of appointment of director (Timothy Cooper) 1 Buy now
27 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Mar 2013 annual-return Annual Return 6 Buy now
05 Jul 2012 accounts Annual Accounts 18 Buy now
10 Jan 2012 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 16 Buy now
06 Jan 2011 annual-return Annual Return 5 Buy now
22 Sep 2010 accounts Annual Accounts 16 Buy now
25 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 officers Change of particulars for director (Gavin Jonathon Martin) 2 Buy now
12 Jan 2010 accounts Annual Accounts 16 Buy now
12 Feb 2009 annual-return Return made up to 04/01/09; full list of members 4 Buy now
12 Feb 2009 officers Appointment terminated secretary christopher rich 1 Buy now
05 Nov 2008 accounts Annual Accounts 16 Buy now
07 May 2008 annual-return Return made up to 04/01/08; full list of members 5 Buy now
19 Apr 2008 capital Particulars of contract relating to shares 2 Buy now
19 Apr 2008 capital Ad 24/12/07\gbp si 99050@1=99050\gbp ic 950/100000\ 2 Buy now
17 Apr 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/12/2007 1 Buy now
10 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Mar 2007 officers New director appointed 1 Buy now
22 Mar 2007 capital Ad 07/02/07--------- £ si 949@1=949 £ ic 1/950 2 Buy now
19 Feb 2007 officers New director appointed 1 Buy now
06 Feb 2007 officers Director resigned 1 Buy now
06 Feb 2007 officers New director appointed 2 Buy now
04 Jan 2007 incorporation Incorporation Company 17 Buy now