THE HAPPY SMILE CHILDREN'S CHARITY LIMITED

New Mansion House New Mansion House, Bolton, BL1 4QR, England
StatusDISSOLVED
Company No.07811047
Category
Incorporated14 Oct 2011
Age12 years, 8 months
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 18 days

SUMMARY

THE HAPPY SMILE CHILDREN'S CHARITY LIMITED is an dissolved with number 07811047. It was incorporated 12 years, 8 months ago, on 14 October 2011 and it was dissolved 4 years, 3 months, 18 days ago, on 25 February 2020. The company address is New Mansion House New Mansion House, Bolton, BL1 4QR, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: Leigh Heywood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leigh Heywood

Change date: 2018-08-14

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Old address: Units 19 & 20 Manchester Road Bolton BL3 2NZ England

New address: New Mansion House 63-65 Chorley New Road Bolton BL1 4QR

Change date: 2018-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Roderick Wayne Bailey

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roderick Wayne Bailey

Cessation date: 2017-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-29

Officer name: Mr Leigh Heywood

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-18

Officer name: Christopher Glendinning Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

Old address: 194 Stockingstone Road Luton Bedfordshire LU2 7NJ

Change date: 2017-06-19

New address: Units 19 & 20 Manchester Road Bolton BL3 2NZ

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Wayne Bailey

Appointment date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Nov 2015

Category: Address

Type: AD04

New address: 194 Stockingstone Road Luton Bedfordshire LU2 7NJ

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Nov 2015

Category: Address

Type: AD02

New address: 194 Stockingstone Road Luton Bedfordshire LU2 7NJ

Old address: 119 -121 Eastbank Street Southport Merseyside PR8 1DQ England

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Wayne Bailey

Termination date: 2015-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

New address: 194 Stockingstone Road Luton Bedfordshire LU2 7NJ

Old address: 119 121 Eastbank Street Southport Merseyside PR8 1DQ

Change date: 2015-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-25

Officer name: Mr Christopher Glendinning Miller

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Change sail address company with old address

Date: 06 Nov 2013

Category: Address

Type: AD02

Old address: 82 Scarisbrick New Road Southport Merseyside PR8 6PJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Old address: 5 Willow Court Sleaford Linconshire NG34 7GJ England

Change date: 2013-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Brookes

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard Brookes

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Move registers to sail company

Date: 01 Nov 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the happy smile children's company LTD\certificate issued on 21/09/12

Documents

View document PDF

Change of name request comments

Date: 21 Sep 2012

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 21 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 10 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Jun 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Feb 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed children need LIMITED\certificate issued on 27/01/12

Documents

View document PDF

Change of name notice

Date: 27 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 18 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 02 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 14 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYAN MOTORS AND BODY SHOP LIMITED

15 MOUNT STREET,BRADFORD,BD3 9RJ

Number:10179476
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROOKFIELDS LUXURY BOARDING LIMITED

6A LITTLE ASTON LANE,SUTTON COLDFIELD,B74 3UF

Number:10764311
Status:ACTIVE
Category:Private Limited Company

EMSWORTH ASSOCIATES LIMITED

54 EMMANUEL ROAD,LONDON,SW12 0HP

Number:09072206
Status:ACTIVE
Category:Private Limited Company

KALRO LIMITED

11 EAGLE PARADE,BUXTON,SK17 6EQ

Number:01377397
Status:ACTIVE
Category:Private Limited Company

PEPPY LTD

30 COTSWOLD CLOSE,KINGSTON UPON THAMES,KT2 7JN

Number:10927374
Status:ACTIVE
Category:Private Limited Company

SVTR LTD

40 HEATHFIELD ROAD,CROYDON,CR0 1EU

Number:10632722
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source