HAPPY FOUNTAIN LTD

Bulman House Regent Centre Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
StatusDISSOLVED
Company No.08861878
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution25 May 2020
Years3 years, 11 months, 20 days

SUMMARY

HAPPY FOUNTAIN LTD is an dissolved private limited company with number 08861878. It was incorporated 10 years, 3 months, 18 days ago, on 27 January 2014 and it was dissolved 3 years, 11 months, 20 days ago, on 25 May 2020. The company address is Bulman House Regent Centre Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Gazette dissolved liquidation

Date: 25 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jan 2020

Action Date: 14 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2019

Action Date: 14 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2018

Action Date: 14 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-14

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 Nov 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

Old address: 4 Old Parish Hall Smithy Square Cramlington Northumberland NE23 6UW

New address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 23 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2016

Action Date: 16 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088618780001

Charge creation date: 2016-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2014

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Change date: 2014-05-06

Old address: 9 Rosebrough Road Greenside Great Park Newcastle upon Tyne Tyne and Wear NE13 9AD United Kingdom

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sua Siew

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMI DEVELOPMENTS LIMITED

14 ASHLEIGH ROAD,LIVERPOOL,L31 3EA

Number:10378657
Status:ACTIVE
Category:Private Limited Company

CCCP RESTAURANT LTD

14-18 CHATHAM STREET,RAMSGATE,CT11 7PP

Number:07224623
Status:ACTIVE
Category:Private Limited Company

CHARLIE BASSETT'S LIMITED

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:09790638
Status:ACTIVE
Category:Private Limited Company

EDUARD TRANS UK & EU LIMITED

116 SOUTHEND ROAD,STANFORD-LE-HOPE,SS17 7AW

Number:08453729
Status:ACTIVE
Category:Private Limited Company

PALEC PROPERTIES LIMITED

29-31 LOWER LOVEDAY STREET,BIRMINGHAM,B19 3SE

Number:01459729
Status:ACTIVE
Category:Private Limited Company

PHIL TAYLOR PIANOS LIMITED

THE STANTON,NEW HOUGHTON,NG19 8TF

Number:09539922
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