About

Registered Number: 05674734
Date of Incorporation: 13/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

 

Founded in 2006, Happold Safe & Secure Ltd has its registered office in Bath, it's status in the Companies House registry is set to "Dissolved". The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONWAY, Delia 01 March 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 03 May 2019
CS01 - N/A 04 February 2019
MR04 - N/A 14 November 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 13 May 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 16 January 2015
TM02 - Termination of appointment of secretary 06 March 2014
AP03 - Appointment of secretary 06 March 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 31 January 2012
TM01 - Termination of appointment of director 30 January 2012
AP01 - Appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 24 January 2011
TM01 - Termination of appointment of director 30 September 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 26 January 2010
MG01 - Particulars of a mortgage or charge 16 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 20 January 2009
363a - Annual Return 17 January 2008
AA - Annual Accounts 09 November 2007
CERTNM - Change of name certificate 16 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
CERTNM - Change of name certificate 27 April 2007
363a - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 26 May 2006
225 - Change of Accounting Reference Date 26 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.