Advanced company searchLink opens in new window

THE SHROPSHIRE HAMPER LTD

Company number 07357523

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2014 AP01 Appointment of Mrs Nicola Jane Peters as a director on 29 October 2014
29 Oct 2014 AP01 Appointment of Mrs Katherine Hannah Nore as a director
29 Oct 2014 AP01 Appointment of Mrs Katherine Hannah Nore as a director on 29 October 2014
16 Oct 2014 TM01 Termination of appointment of James Andrew Littler as a director on 1 October 2014
16 Oct 2014 TM01 Termination of appointment of Ceri Anne Littler as a director on 1 October 2014
16 Oct 2014 TM02 Termination of appointment of Ceri Anne Littler as a secretary on 1 October 2014
01 Oct 2014 AD01 Registered office address changed from Bank House Farm Trench Ellesmere Shropshire SY12 9DR to 2 High Street Shrewsbury Shropshire SY1 1SP on 1 October 2014
05 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Oct 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
27 Oct 2010 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
23 Sep 2010 CERTNM Company name changed standing room LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
23 Sep 2010 CONNOT Change of name notice
25 Aug 2010 NEWINC Incorporation