Advanced company searchLink opens in new window

MUMMY & ME HAMPER CO LIMITED

Company number 05687675

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2016 DS01 Application to strike the company off the register
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 January 2015
14 Aug 2015 CH01 Director's details changed for Mrs Nicola Catherine Barnett on 14 August 2015
14 Aug 2015 AD01 Registered office address changed from , 4 Spring Lane, Packington, Ashby-De-La-Zouch, Leicestershire, LE65 1WU to The Cottage the Hollow Coalville Leicestershire LE67 2TJ on 14 August 2015
20 Apr 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10

Statement of capital on 2015-10-02
  • GBP 44,510
  • ANNOTATION Clarification a second filing AR01 was registered on 02/10/15.
20 Apr 2015 TM01 Termination of appointment of Sarah Beverley Dallow as a director on 31 December 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Oct 2013 AD01 Registered office address changed from , the Cottage, the Hollow, Normanton Le Heath, Coalville, Leicestershire, LE67 2TJ on 18 October 2013
18 Oct 2013 CH01 Director's details changed for Nicola Cathrine Barnett on 1 October 2013
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 16 October 2013
  • GBP 10
16 Oct 2013 AP01 Appointment of Sarah Beverley Dallow as a director
16 Oct 2013 TM01 Termination of appointment of Kimberley Ballard as a director
16 Oct 2013 TM02 Termination of appointment of Kimberley Ballard as a secretary
29 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Apr 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010