Advanced company searchLink opens in new window

PREMIER WELSH HAMPERS LIMITED

Company number 05503230

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)
22 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Aug 2009 363a Return made up to 08/07/09; full list of members
30 Apr 2009 AA Total exemption small company accounts made up to 31 December 2007
11 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2009 363a Return made up to 08/07/08; full list of members
10 Mar 2009 288c Director's Change of Particulars / akin lawrence / 27/03/2008 / Title was: , now: mr; HouseName/Number was: , now: barcelona house; Street was: 42 pembroke road, now: 25 judkin court,; Area was: merlins bridge, now: heol tredwen; Post Town was: haverfordwest, now: cardiff; Region was: dyfed, now: ; Post Code was: SA61 1JT, now: CF10 5AU; Country wa
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2008 287 Registered office changed on 11/11/2008 from unit 7 clears business park tenby road st clears carmarthenshire SA33 4JW
05 Nov 2007 363s Return made up to 08/07/07; full list of members
07 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
21 May 2007 288a New secretary appointed
30 Aug 2006 288b Secretary resigned
23 Aug 2006 363s Return made up to 08/07/06; full list of members
23 Aug 2006 225 Accounting reference date extended from 31/07/06 to 31/12/06
22 Feb 2006 288b Director resigned
04 Oct 2005 287 Registered office changed on 04/10/05 from: 42 pembroke road merlins bridge haverfordwest pembrokeshire SA61 1JT
05 Sep 2005 88(2)R Ad 09/08/05--------- £ si 1@1=1 £ ic 1/2
05 Sep 2005 287 Registered office changed on 05/09/05 from: 123 deansgate manchester M3 2BU
05 Sep 2005 288b Secretary resigned
05 Sep 2005 288b Director resigned
02 Sep 2005 288a New director appointed
02 Sep 2005 288a New director appointed
02 Sep 2005 288a New secretary appointed