Advanced company searchLink opens in new window

HAMPER PEOPLE LIMITED (THE)

Company number 00964739

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2017 DS01 Application to strike the company off the register
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 11 February 2016
Statement of capital on 2016-03-31
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 11 February 2015
Statement of capital on 2015-02-19
  • GBP 1
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Apr 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
03 Oct 2013 CH01 Director's details changed for Mrs Virginia Hayward on 31 July 2013
03 Oct 2013 CH01 Director's details changed for Mr Geoffrey Michael Hayward on 31 July 2013
03 Oct 2013 CH01 Director's details changed for Mr Sam Robert Hayward on 31 July 2013
03 Oct 2013 TM02 Termination of appointment of Julian Wallace-King as a secretary
03 Oct 2013 TM01 Termination of appointment of Wendy Hubbard as a director
03 Oct 2013 TM01 Termination of appointment of Susan Higgins as a director
03 Oct 2013 TM01 Termination of appointment of John Higgins as a director
03 Oct 2013 AP03 Appointment of Mrs Virginia Hayward as a secretary
03 Oct 2013 AP01 Appointment of Mrs Virginia Hayward as a director
03 Oct 2013 AP01 Appointment of Mr Geoffrey Michael Hayward as a director
03 Oct 2013 AP01 Appointment of Mr Sam Robert Hayward as a director
03 Oct 2013 AD01 Registered office address changed from 31 Norwich Road Strumpshaw Norwich NR13 4AG on 3 October 2013
03 Oct 2013 MR04 Satisfaction of charge 2 in full